- Company Overview for SPECIAL STAR LIMITED (07166547)
- Filing history for SPECIAL STAR LIMITED (07166547)
- People for SPECIAL STAR LIMITED (07166547)
- More for SPECIAL STAR LIMITED (07166547)
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) |
---|---|---|---|
19 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2013 | AA01 | Current accounting period shortened from 31 October 2012 to 30 September 2012 | |
02 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2013 | AR01 |
Annual return made up to 23 February 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
30 Sep 2013 | AD01 | Registered office address changed from 123C Hornchurch Road Hornchurch Essex RM12 4SY England on 30 September 2013 | |
07 Sep 2013 | AD01 | Registered office address changed from C/O Silver Lotus 130 Newland Street Witham Essex CM8 1BA United Kingdom on 7 September 2013 | |
31 Aug 2013 | AA01 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 | |
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Oct 2012 | TM01 | Termination of appointment of Venkat Adama as a director | |
30 Sep 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 November 2011 | |
23 Jul 2012 | AP01 | Appointment of Mr Md Aktar Reza as a director | |
14 May 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
23 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2010 | |
23 Nov 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 | |
23 Sep 2011 | TM01 | Termination of appointment of Shenazur Rahman as a director | |
23 Sep 2011 | AP01 | Appointment of Mr Venkat Ramana Reddy Adama as a director | |
08 Jun 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
27 May 2011 | TM01 | Termination of appointment of Jahanarah Ali as a director | |
17 May 2011 | AP01 | Appointment of Shenazur Rahman as a director | |
24 Jul 2010 | TM01 | Termination of appointment of Mahmood Mazher as a director | |
08 Jun 2010 | AP01 | Appointment of Mrs Jahanarah Begum Ali as a director | |
08 Jun 2010 | AD01 | Registered office address changed from Flat 16 Solent House Ben Jonson Road London E1 3NL United Kingdom on 8 June 2010 | |
23 Feb 2010 | NEWINC |
Incorporation
|