Advanced company searchLink opens in new window

STAR SHINE CARE LIMITED

Company number 08421632

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2019 DS01 Application to strike the company off the register
26 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
05 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
14 Jul 2017 PSC01 Notification of Judith Kadawo as a person with significant control on 30 June 2016
14 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
14 Jul 2017 PSC01 Notification of Judith Kadawo as a person with significant control on 30 June 2016
14 Jul 2017 PSC01 Notification of Judith Kadawo as a person with significant control on 30 June 2016
18 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
11 Oct 2016 AAMD Amended total exemption small company accounts made up to 28 February 2015
15 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
12 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
29 Apr 2014 CH01 Director's details changed for Mrs Judith Kadawo on 18 March 2014
26 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
18 Mar 2014 AD01 Registered office address changed from 9 Lawrence Weaver Close Morden Surrey SM4 5NN England on 18 March 2014
27 Feb 2013 NEWINC Incorporation