Advanced company searchLink opens in new window

STARBONES LIMITED

Company number 06086813

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 Apr 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
08 Feb 2016 AD01 Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 8 February 2016
08 Jan 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jul 2015 SH02 Sub-division of shares on 10 June 2015
13 Jul 2015 SH08 Change of share class name or designation
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Jun 2015 AP03 Appointment of Allan William Porter as a secretary on 10 June 2015
16 Jun 2015 MR01 Registration of charge 060868130005, created on 10 June 2015
15 Jun 2015 TM02 Termination of appointment of Annette Graham Wood as a secretary on 10 June 2015
12 Jun 2015 AP01 Appointment of Mr Donagh O'sullivan as a director on 10 June 2015
12 Jun 2015 AP01 Appointment of Mr Jonathan Simon Goldstein as a director on 10 June 2015
12 Jun 2015 AP01 Appointment of Mr Stephen Stuart Solomon Conway as a director on 10 June 2015
12 Jun 2015 AP01 Appointment of John Cole as a director on 10 June 2015
12 Jun 2015 MR04 Satisfaction of charge 2 in full
12 Jun 2015 MR04 Satisfaction of charge 1 in full
12 Jun 2015 MR04 Satisfaction of charge 3 in full
12 Jun 2015 MR04 Satisfaction of charge 4 in full
27 Apr 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
04 Feb 2015 AP01 Appointment of Mr Edward Azouz as a director on 28 January 2015
04 Feb 2015 AP01 Appointment of Mr Jeffrey Azouz as a director on 28 January 2015
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
05 Jan 2015 CH03 Secretary's details changed for Annette Graham Wood on 4 December 2014
25 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
07 Jan 2014 AD01 Registered office address changed from 3Rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 7 January 2014