Advanced company searchLink opens in new window

STARSTONE CORPORATE CAPITAL 4 LIMITED

Company number 07800479

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 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2017 DS01 Application to strike the company off the register
12 Jan 2017 AP01 Appointment of Miss Alexandra Louise Cliff as a director on 13 December 2016
19 Dec 2016 TM01 Termination of appointment of Theo James Rickus Wilkes as a director on 14 December 2016
03 Nov 2016 CH01 Director's details changed for Mr Theo James Rickus Wilkes on 1 September 2016
18 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • USD 1
17 Sep 2015 CERTNM Company name changed torus corporate capital 4 LIMITED\certificate issued on 17/09/15
  • RES15 ‐ Change company name resolution on 2015-09-15
17 Sep 2015 CONNOT Change of name notice
26 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Jul 2015 AP01 Appointment of Demian Grosset Smith as a director on 1 April 2015
16 Apr 2015 TM01 Termination of appointment of Dominic James Kirby as a director on 31 March 2015
06 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • USD 1
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Aug 2014 AP01 Appointment of Dominic James Kirby as a director on 15 July 2014
16 Aug 2014 AP01 Appointment of Mr Theo James Rickus Wilkes as a director on 15 July 2014
06 Aug 2014 TM01 Termination of appointment of Zahir Petiwalla as a director on 15 July 2014
01 Jul 2014 AP03 Appointment of Siobhan Mary Hextall as a secretary
03 Jun 2014 AP03 Appointment of Clare Ellis Traxler as a secretary
03 Jun 2014 TM01 Termination of appointment of Dermot O'donohoe as a director
06 May 2014 ANNOTATION Rectified The TM02 was removed from the public register on 08/07/2014 as it is factually inaccurate or is derived from something factually inaccurate
27 Mar 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 December 2013
16 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • USD 1