Advanced company searchLink opens in new window

STARNINE LIMITED

Company number 05770727

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)
18 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2015 3.6 Receiver's abstract of receipts and payments to 29 December 2014
23 Jan 2015 RM02 Notice of ceasing to act as receiver or manager
26 Nov 2014 3.6 Receiver's abstract of receipts and payments to 18 November 2014
26 Nov 2013 RM01 Appointment of receiver or manager
28 Jun 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
Statement of capital on 2013-06-28
  • GBP 4
18 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
29 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
25 May 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
24 May 2011 TM02 Termination of appointment of Nazia Bashir as a secretary
12 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
03 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
21 Jun 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Shahana Najmi on 5 April 2010
05 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
03 Jun 2009 363a Return made up to 05/04/09; full list of members
27 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
09 Sep 2008 363a Return made up to 05/04/08; full list of members
11 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
05 Jun 2007 363a Return made up to 05/04/07; full list of members
01 Dec 2006 287 Registered office changed on 01/12/06 from: aberafan house aberafan centre port talbot SA13 1BU
22 Sep 2006 395 Particulars of mortgage/charge
03 Aug 2006 288c Director's particulars changed