Advanced company searchLink opens in new window

1 STAR EVENTS LIMITED

Company number SC619870

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)
24 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
27 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
16 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
22 Jul 2022 CS01 Confirmation statement made on 31 January 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
29 Nov 2021 AA01 Previous accounting period shortened from 28 February 2021 to 27 February 2021
01 Mar 2021 AA Total exemption full accounts made up to 28 February 2020
15 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 5
06 Aug 2020 TM01 Termination of appointment of Graeme Clark as a director on 1 July 2020
25 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
12 Oct 2019 PSC07 Cessation of Jackie Mcnamara as a person with significant control on 10 September 2019
12 Oct 2019 PSC07 Cessation of Mark Guidi as a person with significant control on 10 October 2019
12 Oct 2019 PSC07 Cessation of Graeme Clark as a person with significant control on 10 October 2019
12 Oct 2019 PSC07 Cessation of Simon Thomas Donnelly as a person with significant control on 10 October 2019
10 Oct 2019 PSC01 Notification of Jackie Mcnamara as a person with significant control on 1 February 2019
10 Oct 2019 PSC01 Notification of Murdo Davidson Macleod as a person with significant control on 1 February 2019
10 Oct 2019 PSC01 Notification of Mark Guidi as a person with significant control on 1 February 2019
10 Oct 2019 PSC01 Notification of Simon Thomas Donnelly as a person with significant control on 1 February 2019
10 Oct 2019 PSC01 Notification of Graeme Clark as a person with significant control on 1 February 2019
10 Oct 2019 AD01 Registered office address changed from 4 Cheviot Road Larkhall ML9 2LF United Kingdom to Scottcourt House West Princes Street Helensburgh G84 8BP on 10 October 2019
12 Feb 2019 PSC07 Cessation of Graeme Clark as a person with significant control on 1 February 2019