Advanced company searchLink opens in new window

STARLINE TRANSFERS LTD

Company number 11182150

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)
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
  • RES15 ‐ Change company name resolution on 2018-10-26
09 Nov 2018 CONNOT Change of name notice
01 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-01
  • GBP 2