Advanced company searchLink opens in new window

STARACTION LIMITED

Company number 03093232

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2018 DS01 Application to strike the company off the register
12 Mar 2018 AA Micro company accounts made up to 31 August 2017
11 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
11 Aug 2017 PSC07 Cessation of Anthony Achilles as a person with significant control on 3 February 2017
31 Mar 2017 AA Micro company accounts made up to 31 August 2016
12 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
03 Aug 2016 AA Micro company accounts made up to 31 August 2015
14 Nov 2015 AD01 Registered office address changed from Solar House 282 Chase Road London N14 6NZ to 41 Houndiscombe Road Plymouth Devon PL4 6EX on 14 November 2015
18 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
27 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
14 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
12 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
03 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
14 Aug 2012 CH01 Director's details changed for Mr Nicholas Neil Achilles on 7 August 2012
14 Aug 2012 CH03 Secretary's details changed for Marios Achilles on 7 August 2012
29 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
11 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
07 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
18 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
16 Aug 2010 AD01 Registered office address changed from C/O Freemans Solar House 282 Chase Road London N14 6NZ on 16 August 2010
16 Aug 2010 CH01 Director's details changed for Mr Nicholas Achilles on 2 October 2009