Advanced company searchLink opens in new window

STAR SNACK LTD

Company number 08864213

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)
23 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2022 AA Unaudited abridged accounts made up to 31 May 2022
18 Oct 2022 DS01 Application to strike the company off the register
17 Oct 2022 CS01 Confirmation statement made on 28 January 2022 with updates
17 Oct 2022 TM01 Termination of appointment of Abdulhakim Tastekin as a director on 1 December 2021
27 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
28 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
03 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
17 Apr 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
30 Jan 2020 AA Unaudited abridged accounts made up to 31 May 2019
05 Aug 2019 AD01 Registered office address changed from 121 James Street Gillingham ME7 1DJ England to 73 High Street Gillingham ME7 1BJ on 5 August 2019
12 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
12 Feb 2019 AP01 Appointment of Mr Abdulhakim Tastekin as a director on 1 December 2018
12 Feb 2019 PSC04 Change of details for Mr Omer Bilgin as a person with significant control on 12 February 2019
30 Dec 2018 AA Unaudited abridged accounts made up to 31 May 2018
29 Mar 2018 AA Unaudited abridged accounts made up to 31 May 2017
14 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates
08 Dec 2017 PSC07 Cessation of Mustafa Ucar as a person with significant control on 28 October 2017
08 Dec 2017 TM01 Termination of appointment of Mustafa Ucar as a director on 28 October 2017
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
04 Jun 2016 AD01 Registered office address changed from Hurkan Sayman & Co 2D Luton Road Chatham Kent ME4 5AA to 121 James Street Gillingham ME7 1DJ on 4 June 2016
22 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100