Advanced company searchLink opens in new window

STARCITE LIMITED

Company number 05875214

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)
05 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2011 AA Full accounts made up to 31 December 2009
19 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2010 AD03 Register(s) moved to registered inspection location
23 Sep 2010 AD02 Register inspection address has been changed
21 Sep 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
05 Nov 2009 AA Full accounts made up to 31 December 2008
21 Oct 2009 AR01 Annual return made up to 13 July 2009 with full list of shareholders
06 Jun 2009 AA Full accounts made up to 31 December 2007
21 Apr 2009 287 Registered office changed on 21/04/2009 from 9 albert embankment 195 salamanca square london SE1 7HG
04 Mar 2009 288b Appointment terminated director john pino
17 Feb 2009 288b Appointment terminated director pieter rieder
17 Feb 2009 288b Appointment terminated secretary mark phillips
17 Feb 2009 288a Director appointed steve allen widdoss
17 Feb 2009 288a Director appointed panagiotis pete zografakis
26 Sep 2008 363a Return made up to 13/07/08; full list of members
31 Mar 2008 287 Registered office changed on 31/03/2008 from 2 bloomsbury street london WC1B 3ST
12 Feb 2008 363a Return made up to 13/07/07; full list of members
11 Feb 2008 288a New director appointed
11 Feb 2008 288b Director resigned
22 Jan 2008 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2006 395 Particulars of mortgage/charge
12 Sep 2006 225 Accounting reference date extended from 31/07/07 to 31/12/07
25 Aug 2006 288a New director appointed