Advanced company searchLink opens in new window

STAR AUTO RENTALS LTD

Company number 12351279

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 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2024 CS01 Confirmation statement made on 20 October 2023 with no updates
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
29 Sep 2023 AD01 Registered office address changed from Flat 2 33 Montem Road London SE23 1SA England to 1 Sceptre House Howard Road Stanmore HA7 1FW on 29 September 2023
30 Dec 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
04 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
23 Jun 2021 AD01 Registered office address changed from 692B London Road Hounslow TW3 1PG England to Flat 2 33 Montem Road London SE23 1SA on 23 June 2021
21 Oct 2020 CERTNM Company name changed y & z auto centre LTD\certificate issued on 21/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-20
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
20 Oct 2020 PSC07 Cessation of Shir Ali as a person with significant control on 13 October 2020
20 Oct 2020 TM01 Termination of appointment of Shir Ali as a director on 13 October 2020
21 Feb 2020 AD01 Registered office address changed from Liberty House 30 Whitchurch Lane Edgware HA8 6LE England to 692B London Road Hounslow TW3 1PG on 21 February 2020
05 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted