Advanced company searchLink opens in new window

STARCOUNT GROUP LIMITED

Company number 10024923

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)
15 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
28 Oct 2020 600 Appointment of a voluntary liquidator
23 Oct 2020 AD01 Registered office address changed from 120 New Cavendish Street London W1W 6XX England to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 23 October 2020
19 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-28
19 Oct 2020 LIQ01 Declaration of solvency
02 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
14 Feb 2020 CH01 Director's details changed for Miss Rowena Humby on 6 February 2020
10 Feb 2020 TM01 Termination of appointment of Andrew Michael Prophet as a director on 31 January 2020
31 Dec 2019 AP01 Appointment of Miss Rowena Humby as a director on 18 December 2019
07 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
03 Apr 2019 AP01 Appointment of Mr Nigel David Brewster as a director on 1 April 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Nov 2018 PSC04 Change of details for Mrs Edwina Dalrymple Humby as a person with significant control on 2 November 2018
22 Nov 2018 PSC04 Change of details for Mr Clive Robert Humby as a person with significant control on 2 November 2018
22 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allot and issue 02/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2018 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • GBP 14,732.29
19 Nov 2018 SH08 Change of share class name or designation
12 Nov 2018 TM01 Termination of appointment of Tim Rollit Mason as a director on 2 November 2018
12 Nov 2018 TM01 Termination of appointment of Terence Patrick Leahy as a director on 2 November 2018
12 Nov 2018 TM01 Termination of appointment of Michael James Fletcher as a director on 2 November 2018
12 Nov 2018 TM01 Termination of appointment of Christopher Carter as a director on 2 November 2018
12 Nov 2018 TM01 Termination of appointment of Joanna Rosamund Ann Baldwin as a director on 2 November 2018
27 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018