Advanced company searchLink opens in new window

STARTEX SPORT LIMITED

Company number 04964051

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2017 DS01 Application to strike the company off the register
03 Mar 2017 AD01 Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to One George Yard London EC3V 9DF on 3 March 2017
29 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
11 Dec 2014 CH04 Secretary's details changed for Texor Limited on 26 March 2012
21 May 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 14 November 2013
Statement of capital on 2013-12-06
  • GBP 1,000
16 May 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 14 November 2012
10 Dec 2012 CH04 Secretary's details changed for Halldean Associates Limited on 23 November 2012
13 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
07 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Nov 2010 AR01 Annual return made up to 14 November 2010
27 Oct 2010 CH04 Secretary's details changed
27 Oct 2010 CH04 Secretary's details changed
09 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Dec 2009 CH01 Director's details changed for Nicole Deborah Allen on 1 October 2009
04 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
04 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008