Advanced company searchLink opens in new window

STARR CAFE LTD

Company number 05993332

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)
19 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
02 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2011 AR01 Annual return made up to 9 November 2010 with full list of shareholders
Statement of capital on 2011-03-31
  • GBP 1
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
26 Jan 2010 AR01 Annual return made up to 9 November 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Mr David Elkaim on 1 October 2009
07 Oct 2009 AA Total exemption small company accounts made up to 30 November 2008
06 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2009 363a Return made up to 09/11/08; full list of members
25 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
30 May 2009 DISS40 Compulsory strike-off action has been discontinued
29 May 2009 363a Return made up to 09/11/07; full list of members
29 May 2009 288a Secretary appointed mr david elkaim
29 May 2009 288a Director appointed mr david elkaim
29 May 2009 288b Appointment Terminated Secretary london accountancy practice LTD
28 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2009 287 Registered office changed on 12/01/2009 from 2 norfolk place london W2 1QN
12 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
16 Nov 2007 288b Director resigned
16 Nov 2007 287 Registered office changed on 16/11/07 from: 154A camden high street london NW1 one
20 Nov 2006 288c Director's particulars changed
09 Nov 2006 NEWINC Incorporation