Advanced company searchLink opens in new window

STAR PROPERTY SERVICES LIMITED

Company number 07859279

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 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2016 DS01 Application to strike the company off the register
30 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Apr 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10
23 Mar 2015 CERTNM Company name changed star bella (uk) LIMITED\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
23 Mar 2015 CERTNM Company name changed star bella LIMITED\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
28 Nov 2014 AAMD Amended total exemption small company accounts made up to 30 November 2013
23 Nov 2014 TM01 Termination of appointment of Mahmoud Faour as a director on 30 November 2013
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-30
  • GBP 10
30 Mar 2014 AP01 Appointment of Mr Mahmoud Faour as a director
19 Mar 2013 AD01 Registered office address changed from Flat 4 68 Fermoy Road London W9 3NJ United Kingdom on 19 March 2013
15 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
15 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Jan 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
14 Jan 2013 AD01 Registered office address changed from Flat 12 280-286 High Road Willesden Green London NW10 2EX on 14 January 2013
13 Jan 2013 TM01 Termination of appointment of Ismail Khatab as a director
13 Jan 2013 AP01 Appointment of Mr Nedal Salah Hambouz as a director
09 Jan 2012 AD01 Registered office address changed from 280 High Road Willesden Green London NW10 2EX United Kingdom on 9 January 2012
24 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted