- Company Overview for STARLAW LIMITED (SC464815)
- Filing history for STARLAW LIMITED (SC464815)
- People for STARLAW LIMITED (SC464815)
- More for STARLAW LIMITED (SC464815)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2019 | DS01 | Application to strike the company off the register | |
29 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
11 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
21 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-02-24
|
|
25 Feb 2014 | AP03 | Appointment of William George Davidson as a secretary | |
21 Feb 2014 | AP01 | Appointment of Kevin Watret as a director | |
20 Feb 2014 | SH08 | Change of share class name or designation | |
17 Feb 2014 | TM02 | Termination of appointment of Dm Company Services Limited as a secretary | |
17 Feb 2014 | AP01 | Appointment of William Melville Davidson as a director | |
17 Feb 2014 | AP01 | Appointment of William George Davidson as a director | |
17 Feb 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 December 2014 | |
17 Feb 2014 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DP on 17 February 2014 | |
17 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 11 February 2014
|
|
17 Feb 2014 | TM01 | Termination of appointment of Ewan Gilchrist as a director | |
17 Feb 2014 | SH10 | Particulars of variation of rights attached to shares | |
17 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2014 | CERTNM |
Company name changed dmws 1033 LIMITED\certificate issued on 07/02/14
|