- Company Overview for STARACTION LIMITED (03093232)
- Filing history for STARACTION LIMITED (03093232)
- People for STARACTION LIMITED (03093232)
- More for STARACTION LIMITED (03093232)
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
|
|
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
|
|
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 |