- Company Overview for STARLINE TRANSFERS LTD (11182150)
- Filing history for STARLINE TRANSFERS LTD (11182150)
- People for STARLINE TRANSFERS LTD (11182150)
- More for STARLINE TRANSFERS LTD (11182150)
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) |
---|---|---|---|
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
27 Mar 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
19 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Mar 2022 | PSC04 | Change of details for Mr Qambar Ali as a person with significant control on 28 February 2022 | |
03 Mar 2022 | CH01 | Director's details changed for Mr Qambar Ali on 28 February 2022 | |
02 Mar 2022 | AD01 | Registered office address changed from 17 17 Kennion Road Bristol BS5 8BZ United Kingdom to 17 Kennion Road Bristol BS5 8BZ on 2 March 2022 | |
02 Mar 2022 | AD01 | Registered office address changed from 40 Cottrell Road Bristol Cottrell Road Bristol BS5 6TJ England to 17 17 Kennion Road Bristol BS5 8BZ on 2 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
03 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
02 Nov 2021 | AA01 | Previous accounting period extended from 28 February 2021 to 31 March 2021 | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
21 Mar 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of Mohammed Nadeem Aslam as a director on 27 August 2019 | |
10 Aug 2019 | PSC07 | Cessation of Mohammed Nadeem Aslam as a person with significant control on 10 August 2019 | |
30 Jul 2019 | AD01 | Registered office address changed from 37 Horley Road Bristol BS2 9TL United Kingdom to 40 Cottrell Road Bristol Cottrell Road Bristol BS5 6TJ on 30 July 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
09 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2018 | CONNOT | Change of name notice | |
01 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-01
|