- Company Overview for STAR INTERNATIONAL SERVICES LIMITED (00627877)
- Filing history for STAR INTERNATIONAL SERVICES LIMITED (00627877)
- People for STAR INTERNATIONAL SERVICES LIMITED (00627877)
- More for STAR INTERNATIONAL SERVICES LIMITED (00627877)
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) |
---|---|---|---|
26 Feb 2015 | TM01 | Termination of appointment of Geoffrey George Goodyear as a director on 2 January 2015 | |
26 Feb 2015 | AP01 | Appointment of Russell Marc Rich as a director on 2 January 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
29 Apr 2014 | AD01 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 May 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
21 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
01 Jun 2010 | CH03 | Secretary's details changed for Mr Naresh Shah on 1 October 2009 | |
01 Jun 2010 | CH01 | Director's details changed for Laurence David Newman on 1 October 2009 | |
01 Jun 2010 | CH01 | Director's details changed for Mr Naresh Shah on 1 October 2009 | |
01 Jun 2010 | CH01 | Director's details changed for Mr Geoffrey George Goodyear on 1 October 2009 | |
01 Jun 2010 | CH01 | Director's details changed for Mr Pankaj Shah on 1 October 2009 | |
12 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 May 2009 | 363a | Return made up to 07/05/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 May 2008 | 363a | Return made up to 07/05/08; full list of members | |
11 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
05 Jun 2007 | 363s | Return made up to 07/05/07; no change of members | |
27 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |