Advanced company searchLink opens in new window

START ANYWHERE GROUP LIMITED

Company number 06276948

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)
20 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2011 TM01 Termination of appointment of Roger Perrin as a director
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
Statement of capital on 2010-06-21
  • GBP 2
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
12 Oct 2009 AD01 Registered office address changed from 11 High Street Foxton Cambridge CB22 6SP United Kingdom on 12 October 2009
10 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2009 AA Accounts for a dormant company made up to 31 March 2008
01 Oct 2009 288b Appointment Terminated Secretary katrina perrin
20 May 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2009 363a Return made up to 28/01/09; full list of members
04 Feb 2009 287 Registered office changed on 04/02/2009 from 11 high street foxton cambridge CB22 6SP
04 Feb 2009 353 Location of register of members
04 Feb 2009 190 Location of debenture register
04 Feb 2009 288c Director's Change of Particulars / roger perrin / 12/06/2007 / HouseName/Number was: , now: foxton house; Street was: foxton house, now: 11 high street; Area was: 11 high street foxton, now: foxton; Region was: cambridgeshire, now: ; Post Code was: CB2 6SP, now: CB22 6SP; Country was: , now: united kingdom
04 Feb 2009 288c Secretary's Change of Particulars / katrina perrin / 12/06/2007 / HouseName/Number was: , now: foxton house; Street was: foxton house, now: 11 high street; Area was: 11 high street foxton, now: foxton; Region was: cambridgeshire, now: ; Post Code was: CB2 6SP, now: CB22 6SP; Country was: , now: united kingdom
06 Aug 2008 225 Accounting reference date shortened from 30/06/2008 to 31/03/2008
29 Jan 2008 363a Return made up to 28/01/08; full list of members
28 Jan 2008 288c Director's particulars changed
28 Jan 2008 288c Secretary's particulars changed
28 Jan 2008 287 Registered office changed on 28/01/08 from: 39 cambridge place cambridge cambs CB2 1NS
25 Oct 2007 287 Registered office changed on 25/10/07 from: foxton house, 11 high street foxton cambridge cambridgeshire CB22 6SP