Advanced company searchLink opens in new window

STAR CONVENIENCE STORES LIMITED

Company number 05654979

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)
29 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
31 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Feb 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Feb 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
28 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Mar 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Mar 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Amrit Singh on 19 December 2009
18 Mar 2010 CH01 Director's details changed for Sonia Mann on 19 December 2009
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Feb 2009 363a Return made up to 15/12/08; full list of members
30 Jan 2009 363a Return made up to 15/12/07; full list of members
17 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
22 Jan 2007 363s Return made up to 15/12/06; full list of members
16 Feb 2006 288a New director appointed
16 Feb 2006 287 Registered office changed on 16/02/06 from: 47-49 green lane northwood middlesex HA6 3AE
16 Feb 2006 288a New secretary appointed
16 Feb 2006 288a New director appointed
03 Jan 2006 288b Director resigned