Advanced company searchLink opens in new window

STARBOND LIMITED

Company number 10191480

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)
10 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2018 AD01 Registered office address changed from 37-38 Market Street Ferryhill DL17 8JH United Kingdom to 37-38 Market Street Ferryhill DL17 8JH on 5 March 2018
05 Mar 2018 AD01 Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA England to 37-38 Market Street Ferryhill DL17 8JH on 5 March 2018
18 Jul 2017 PSC01 Notification of Stuart Blackett as a person with significant control on 26 June 2016
18 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
20 Jun 2017 AA01 Current accounting period extended from 31 May 2017 to 31 October 2017
22 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
22 Jun 2016 AD01 Registered office address changed from 19 Leyden Street London E1 7LE England to Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 22 June 2016
20 Jun 2016 AP01 Appointment of Mr Stuart Blackett as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Jonathan Gardner Purdon as a director on 20 June 2016
20 Jun 2016 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary on 20 June 2016
20 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-20
  • GBP 1