Advanced company searchLink opens in new window

STAR ENERGY GROUP PLC

Company number 04981279

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)
25 Feb 2015 TM02 Termination of appointment of Mofo Secretaries Limited as a secretary on 11 February 2015
27 Jan 2015 AR01 Annual return made up to 1 December 2014 no member list
Statement of capital on 2015-01-27
  • GBP 29,648,213.1
22 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
09 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of notice 01/09/2014
30 Aug 2014 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 20,638,540.50
25 Apr 2014 SH01 Statement of capital following an allotment of shares on 9 April 2014
  • GBP 20,463,322.9
27 Jan 2014 SH01 Statement of capital following an allotment of shares on 16 January 2014
  • GBP 20,463,322.90
23 Jan 2014 AR01 Annual return made up to 1 December 2013 no member list
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 2 December 2013
  • GBP 20,263,322.80
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 17 July 2013
  • GBP 19,305,723.10
23 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
15 Aug 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General business 08/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2013 SH07 Cancellation of shares by a PLC. Statement of capital on 17 August 2012
02 Jul 2013 MR01 Registration of charge 049812790009
27 Apr 2013 MR01 Registration of charge 049812790008
19 Apr 2013 MR04 Satisfaction of charge 3 in full
19 Apr 2013 MR04 Satisfaction of charge 2 in full
19 Apr 2013 MR04 Satisfaction of charge 7 in full
19 Apr 2013 MR04 Satisfaction of charge 5 in full
19 Apr 2013 MR04 Satisfaction of charge 6 in full
11 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 7
04 Jan 2013 AP01 Appointment of Mr Cuthbert John Mcdowell as a director
04 Jan 2013 CH01 Director's details changed for Mr Andrew Philip Austin on 20 December 2012
04 Jan 2013 CH01 Director's details changed for John Bryant on 20 December 2012
04 Jan 2013 CH01 Director's details changed for Mr Francis Robert Gugen on 20 December 2012