- Company Overview for STARLIT PROPERTIES LIMITED (02100945)
- Filing history for STARLIT PROPERTIES LIMITED (02100945)
- People for STARLIT PROPERTIES LIMITED (02100945)
- Charges for STARLIT PROPERTIES LIMITED (02100945)
- More for STARLIT PROPERTIES LIMITED (02100945)
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) |
---|---|---|---|
24 Jun 2020 | PSC04 | Change of details for Elliot Rosenberg as a person with significant control on 18 June 2020 | |
24 Jun 2020 | CH01 | Director's details changed for Mr David Rosenberg on 18 June 2020 | |
24 Jun 2020 | PSC04 | Change of details for David Rosenberg as a person with significant control on 18 June 2020 | |
18 Jun 2020 | PSC01 | Notification of Elliot Rosenberg as a person with significant control on 24 February 2020 | |
18 Jun 2020 | PSC01 | Notification of David Rosenberg as a person with significant control on 24 February 2020 | |
09 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
30 Sep 2019 | PSC05 | Change of details for Starlit Holdings Limited as a person with significant control on 18 June 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 | |
04 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
03 Dec 2018 | PSC02 | Notification of Starlit Holdings Limited as a person with significant control on 17 May 2018 | |
03 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 3 December 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from C/O Dodd Harris Suite C, Kiln House 15-17 High Street Elstree Herts WD6 3BY United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 6 July 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Sharon Lee Jaye as a director on 1 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of David Jaye as a director on 1 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Melanie Francine Epstein as a director on 1 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Jeremy David Epstein as a director on 1 June 2018 | |
13 Jun 2018 | TM02 | Termination of appointment of Jeremy David Epstein as a secretary on 1 June 2018 | |
24 May 2018 | MR01 | Registration of charge 021009450030, created on 17 May 2018 | |
24 May 2018 | MR01 | Registration of charge 021009450031, created on 17 May 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from Suite C, Kiln House C/O Dodd Harris 15-17 High Street Elstree Herts WD6 3BY United Kingdom to C/O Dodd Harris Suite C, Kiln House 15-17 High Street Elstree Herts WD6 3BY on 9 April 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from 35/37 Brent Street London NW4 2EF to Suite C, Kiln House C/O Dodd Harris 15-17 High Street Elstree Herts WD6 3BY on 5 April 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates |