Advanced company searchLink opens in new window

STARGUARD LIMITED

Company number 07441942

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Feb 2016 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
24 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2015 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
17 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
22 Jan 2014 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Feb 2013 AR01 Annual return made up to 17 November 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
11 Jan 2012 AR01 Annual return made up to 17 November 2011 with full list of shareholders
29 Nov 2010 AP01 Appointment of Jetta Last as a director
19 Nov 2010 TM01 Termination of appointment of Barbara Kahan as a director
19 Nov 2010 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 November 2010
17 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)