Advanced company searchLink opens in new window

STARMASS LIMITED

Company number 11818602

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)
15 Dec 2023 AD01 Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB England to Agc Busworks Un2.34 39-41 North Road London N7 9DP on 15 December 2023
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
20 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
21 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
29 Mar 2022 CS01 Confirmation statement made on 10 July 2021 with updates
29 Mar 2022 AA Micro company accounts made up to 28 February 2021
29 Mar 2022 AA Micro company accounts made up to 28 February 2020
29 Mar 2022 RT01 Administrative restoration application
13 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
10 Jul 2019 MA Memorandum and Articles of Association
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
09 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 1,000.00
07 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with updates
27 Jun 2019 PSC01 Notification of Vasiliki Papalouka as a person with significant control on 24 June 2019
27 Jun 2019 AP04 Appointment of Cowdrey Ltd as a secretary on 24 June 2019
27 Jun 2019 AP02 Appointment of Emburey Ltd as a director on 24 June 2019
27 Jun 2019 AP01 Appointment of Nikistratos Androulakis as a director on 24 June 2019
27 Jun 2019 TM01 Termination of appointment of Emma Jayne Martin as a director on 24 June 2019
27 Jun 2019 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary on 24 June 2019
27 Jun 2019 PSC07 Cessation of Chalfen Nominees Limited as a person with significant control on 24 June 2019
27 Jun 2019 AD01 Registered office address changed from 19 Leyden Street London E1 7LE England to Enterprise House 113-115 George Lane London E18 1AB on 27 June 2019
11 Feb 2019 PSC02 Notification of Chalfen Nominees Limited as a person with significant control on 11 February 2019