Advanced company searchLink opens in new window

RESPONSE STAR LIMITED

Company number 11808688

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
13 May 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2025 DS01 Application to strike the company off the register
16 Apr 2024 AA Accounts for a dormant company made up to 28 February 2024
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
26 Jan 2024 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ England to 60 Appt 42 60 Mill Lane Beverley HU17 9AY on 26 January 2024
07 Mar 2023 AA Micro company accounts made up to 28 February 2023
10 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
14 Mar 2022 AA Micro company accounts made up to 28 February 2022
06 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
21 Apr 2021 PSC04 Change of details for Mrs Mary Elizabeth Devine as a person with significant control on 1 April 2021
08 Apr 2021 AD01 Registered office address changed from 21 Marina Court Hull HU1 1TJ England to International House 12 Constance Street London E16 2DQ on 8 April 2021
17 Mar 2021 AA01 Previous accounting period extended from 4 February 2021 to 28 February 2021
08 Feb 2021 AA Micro company accounts made up to 4 February 2021
08 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
03 Feb 2021 AD01 Registered office address changed from 11 White Edge Drive Baslow Bakewell DE45 1SJ United Kingdom to 21 Marina Court Hull HU1 1TJ on 3 February 2021
03 Feb 2021 PSC07 Cessation of Anna Catherine Johnstone as a person with significant control on 29 January 2021
29 Jan 2021 TM01 Termination of appointment of Anna Catherine Johnstone as a director on 29 January 2021
29 Jan 2021 TM01 Termination of appointment of Health Care Quality Assurance Limited as a director on 29 January 2021
29 Jan 2021 PSC01 Notification of Mary Elizabeth Devine as a person with significant control on 5 February 2019
29 Jan 2021 AP01 Appointment of Mrs Mary Elizabeth Devine as a director on 29 January 2021
05 Nov 2020 AA Micro company accounts made up to 4 February 2020
05 Nov 2020 AA01 Previous accounting period shortened from 28 February 2020 to 4 February 2020
13 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
11 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with updates