Advanced company searchLink opens in new window

STARLIGHT LABORATORY LIMITED

Company number 09391926

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2020 DS01 Application to strike the company off the register
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
18 Jun 2019 PSC04 Change of details for Mr Simon James Barducci as a person with significant control on 17 June 2019
18 Jun 2019 CH01 Director's details changed for Mr Simon James Barducci on 17 June 2019
18 Jun 2019 AD01 Registered office address changed from , the Courtyard High Street, Ascot, Berkshire, SL5 7HP, England to St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS on 18 June 2019
18 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-17
08 Apr 2019 PSC04 Change of details for Mr Simon James Barducci as a person with significant control on 5 April 2019
08 Apr 2019 PSC07 Cessation of Stephan Bernhard Luther as a person with significant control on 5 April 2019
04 Apr 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
04 Apr 2019 PSC04 Change of details for Mr Stephan Bernhard Luther as a person with significant control on 15 January 2019
25 Feb 2019 AA Total exemption full accounts made up to 31 January 2018
09 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
15 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
16 Nov 2016 AA Total exemption full accounts made up to 31 January 2016
15 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
12 Apr 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 11,000
  • ANNOTATION Replacement the form replaces the AR01 registered on 13/02/2016 as it was not properly delivered
24 Feb 2016 SH01 Statement of capital following an allotment of shares on 15 January 2016
  • GBP 11,000
13 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 11,000
  • ANNOTATION Clarification a replacement AR01 was registered on 12/04/2016