Advanced company searchLink opens in new window

STAR TIMBER AGRO DRYERS LIMITED

Company number 06963695

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2016 DS01 Application to strike the company off the register
15 Aug 2016 TM01 Termination of appointment of Ashok Shanker Naik as a director on 13 July 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Aug 2015 AD01 Registered office address changed from C/O Walden Way & Co 11 Burford Road Unit - 210 London E15 2SP to Walden Way & Co, No 11, Unit - 210 Burford Road London E15 2st on 12 August 2015
14 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
03 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
03 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Jul 2014 TM02 Termination of appointment of Namrata Maroo as a secretary
01 Jul 2014 TM01 Termination of appointment of Namrata Maroo as a director
01 Jul 2014 TM01 Termination of appointment of Viren Nehru as a director
07 May 2014 CERTNM Company name changed richmond star LTD\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-05-06
  • NM01 ‐ Change of name by resolution
06 May 2014 AP01 Appointment of Mr Chandrakumar Huilgol as a director
06 May 2014 AP01 Appointment of Mr Ashok Shanker Naik as a director
06 May 2014 AD01 Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 6 May 2014
16 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
20 Aug 2013 CH01 Director's details changed for Ms Namrata Maroo on 15 July 2013
20 Aug 2013 CH03 Secretary's details changed for Ms Namrata Maroo on 15 July 2013
06 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
26 Jul 2011 CH01 Director's details changed for Ms Namraja Maroo on 15 July 2011
26 Jul 2011 CH03 Secretary's details changed for Ms Namraja Maroo on 15 July 2011