- Company Overview for STARNINE LIMITED (05770727)
- Filing history for STARNINE LIMITED (05770727)
- People for STARNINE LIMITED (05770727)
- Charges for STARNINE LIMITED (05770727)
- Insolvency for STARNINE LIMITED (05770727)
- More for STARNINE LIMITED (05770727)
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
|
|
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 |