- Company Overview for STAR UK PROPERTIES LTD (08338311)
- Filing history for STAR UK PROPERTIES LTD (08338311)
- People for STAR UK PROPERTIES LTD (08338311)
- More for STAR UK PROPERTIES LTD (08338311)
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) |
---|---|---|---|
22 Aug 2015 | AD01 | Registered office address changed from 144 Dawlish Drive Ilford Essex IG3 9EG to 88 Goodmayes Lane Ilford Essex IG3 9QA on 22 August 2015 | |
21 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-21
|
|
17 Oct 2014 | AD01 | Registered office address changed from Goldmax House Coppen Road Dagenham Essex RM8 1HJ England to 144 Dawlish Drive Ilford Essex IG3 9EG on 17 October 2014 | |
17 Oct 2014 | TM02 | Termination of appointment of Kiran Umair as a secretary on 17 October 2014 | |
14 Sep 2014 | AP03 | Appointment of Ms Kiran Umair as a secretary on 14 September 2014 | |
14 Sep 2014 | AD01 | Registered office address changed from 144 Dawlish Drive Ilford Essex IG3 9EG to 88 Goodmayes Lane Ilford Essex IG3 9QA on 14 September 2014 | |
08 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
09 Sep 2013 | AD01 | Registered office address changed from 497 High Road Ilford IG1 1TZ England on 9 September 2013 | |
24 Jan 2013 | CH01 | Director's details changed for Muhammad Tariq Tareem on 24 January 2013 | |
20 Dec 2012 | NEWINC | Incorporation |