- Company Overview for STARBONES LIMITED (06086813)
- Filing history for STARBONES LIMITED (06086813)
- People for STARBONES LIMITED (06086813)
- Charges for STARBONES LIMITED (06086813)
- More for STARBONES LIMITED (06086813)
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
|
|
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
|
|
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
|
|
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
|
|
07 Jan 2014 | AD01 | Registered office address changed from 3Rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 7 January 2014 |