- Company Overview for STARGAGE LIMITED (05522883)
- Filing history for STARGAGE LIMITED (05522883)
- People for STARGAGE LIMITED (05522883)
- Charges for STARGAGE LIMITED (05522883)
- More for STARGAGE LIMITED (05522883)
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) |
---|---|---|---|
23 May 2024 | TM01 | Termination of appointment of Marc Rupert Poulson as a director on 21 May 2024 | |
23 May 2024 | AP01 | Appointment of Miss Helen Jane Sorace as a director on 21 May 2024 | |
07 Feb 2024 | CH01 | Director's details changed for Mr Marc Andrew Binnington on 7 February 2024 | |
07 Feb 2024 | AD01 | Registered office address changed from Honours Building 72-80 Akeman Street Tring HP23 6AF United Kingdom to Millweye Court 73 Southern Road Thame Oxon OX9 2ED on 7 February 2024 | |
11 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with updates | |
20 Jul 2023 | AA | Total exemption full accounts made up to 30 October 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
11 Jan 2022 | AP01 | Appointment of Mr Marc Andrew Binnington as a director on 11 January 2022 | |
11 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 May 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 31 October 2020 | |
16 Apr 2021 | CH01 | Director's details changed for Mr Marc Rupert Poulson on 16 April 2021 | |
20 Jan 2021 | MR04 | Satisfaction of charge 1 in full | |
11 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2020 | MA | Memorandum and Articles of Association | |
30 Oct 2020 | CERTNM |
Company name changed extonare LIMITED\certificate issued on 30/10/20
|
|
22 Oct 2020 | TM01 | Termination of appointment of Paul Jonathan Walker as a director on 22 October 2020 | |
29 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2020 | CONNOT | Change of name notice | |
14 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
07 Apr 2020 | PSC02 | Notification of Tie Holdings Limited as a person with significant control on 7 April 2020 | |
07 Apr 2020 | PSC07 | Cessation of Marc Rupert Poulson as a person with significant control on 7 April 2020 | |
03 Dec 2019 | AD01 | Registered office address changed from 1 Farmbrough Close Aylesbury Buckinghamshire HP20 1DQ to Honours Building 72-80 Akeman Street Tring HP23 6AF on 3 December 2019 |