Advanced company searchLink opens in new window

STAR LINE TRADERS LTD

Company number 10373625

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)
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
27 May 2020 PSC04 Change of details for Mrs Prabha Peramuhendige as a person with significant control on 27 May 2020
27 May 2020 CH03 Secretary's details changed for Mr Hasith Kumarapperuma on 27 May 2020
27 May 2020 CH01 Director's details changed for Dr Pushpabhani Prabha Peramuhendige on 27 May 2020
27 May 2020 PSC07 Cessation of Prabha Peramuhendige as a person with significant control on 27 May 2020
27 May 2020 AD01 Registered office address changed from 33 Frogmore Close Slough SL1 9BN England to 5 Langstone Mews Southall UB1 2JJ on 27 May 2020
31 Oct 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
13 Apr 2019 AA Micro company accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
01 Dec 2017 AA Micro company accounts made up to 30 September 2017
07 Nov 2017 CH01 Director's details changed for Dr Pushpabhani Prabha Peramuhendige on 7 November 2017
07 Nov 2017 AD01 Registered office address changed from 9a Bolton Road Chessington KT9 2JF England to 33 Frogmore Close Slough SL1 9BN on 7 November 2017
03 Oct 2017 PSC01 Notification of Prabha Peramuhendige as a person with significant control on 1 October 2016
03 Oct 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
26 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-25
12 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-12
28 Sep 2016 CH01 Director's details changed for Dr Prabha Peramuhendige on 13 September 2016
13 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-13
  • GBP 100