Advanced company searchLink opens in new window

SPECIAL STAR LIMITED

Company number 07166547

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)