Advanced company searchLink opens in new window

STARLIGHT GENERAL TRADING LIMITED

Company number 02670200

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)
22 Dec 2016 TM01 Termination of appointment of Adam Gerald Richmond Way as a director on 22 June 2016
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
15 Jan 2016 AD01 Registered office address changed from 227 227 Shepherd's Bush Road London W6 7AU England to 227 Shepherd's Bush Road London W6 7AU on 15 January 2016
15 Jan 2016 AD01 Registered office address changed from Starlight Childrens Foundation Macmillan House, Paddington Station, London W2 1HD to 227 Shepherd's Bush Road London W6 7AU on 15 January 2016
06 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
24 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
23 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
16 May 2013 AUD Auditor's resignation
03 May 2013 AUD Auditor's resignation
01 May 2013 MISC Section 519 of the companies act 2006
19 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
11 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
24 Jan 2012 TM02 Termination of appointment of Hexagon Registrars Limited as a secretary
18 Jan 2012 AP03 Appointment of Mr Neil Swan as a secretary
18 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
03 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
27 Jul 2010 TM01 Termination of appointment of Marc Samuelson as a director
19 Jul 2010 AA Total exemption full accounts made up to 31 March 2010
19 Jan 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Alasdair Kinloch Hadden Paton on 1 November 2009
19 Jan 2010 CH01 Director's details changed for Mr Marc Jack Wylie Samuelson on 1 November 2009