Advanced company searchLink opens in new window

STAR EXPRESS FREIGHT LIMITED

Company number 09390860

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)
26 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 27 August 2021
04 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 27 August 2020
30 Jun 2020 AD01 Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 30 June 2020
13 Sep 2019 AD01 Registered office address changed from 39 Downfield Road Hertford Heath Hertford Herts SG13 7RZ to 24 Conduit Place London W2 1EP on 13 September 2019
12 Sep 2019 600 Appointment of a voluntary liquidator
12 Sep 2019 LIQ02 Statement of affairs
12 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-28
12 Aug 2019 MR01 Registration of charge 093908600002, created on 30 July 2019
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
30 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
31 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
17 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
05 Jul 2016 MR01 Registration of charge 093908600001, created on 4 July 2016
10 Mar 2016 AD01 Registered office address changed from 44 Currie Street Hertford SG13 7DB United Kingdom to 39 Downfield Road Hertford Heath Hertford Herts SG13 7RZ on 10 March 2016
29 Feb 2016 CH01 Director's details changed for Amanda Cooper on 16 January 2016
11 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
15 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-15
  • GBP 100