Advanced company searchLink opens in new window

T STAR FILMS LIMITED

Company number 08349332

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 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2015 AA Accounts made up to 31 January 2014
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2015 DS01 Application to strike the company off the register
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2014 AD01 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT on 3 July 2014
13 Feb 2014 TM01 Termination of appointment of Jamie Lee Mcleod-Ross as a director on 11 February 2014
13 Feb 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
13 Feb 2014 TM01 Termination of appointment of Andrew Lee Mcleod-Ross as a director on 11 February 2014
11 Nov 2013 SH01 Statement of capital following an allotment of shares on 8 October 2013
  • GBP 100
11 Oct 2013 AD01 Registered office address changed from Hartley Court House Hartley Court Road Reading Berkshire RG7 1NJ England on 11 October 2013
01 Oct 2013 AP01 Appointment of Mr Andrew Lee Mcleod-Ross as a director on 1 October 2013
07 Jan 2013 NEWINC Incorporation