- Company Overview for STARBRAND LIMITED (04124355)
- Filing history for STARBRAND LIMITED (04124355)
- People for STARBRAND LIMITED (04124355)
- Charges for STARBRAND LIMITED (04124355)
- More for STARBRAND LIMITED (04124355)
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) |
---|---|---|---|
21 Oct 2016 | AD01 | Registered office address changed from 29 Carlton Crescent Southampton SO15 2EW England to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 21 October 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Izaz Ali as a director on 20 October 2016 | |
20 Oct 2016 | AP01 | Appointment of Ms. Iaara Iamit Hanna Di Segni as a director on 20 October 2016 | |
30 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 January 2016 | |
01 Jun 2016 | TM02 | Termination of appointment of Sandrine Maurer as a secretary on 1 June 2016 | |
01 Jun 2016 | TM02 | Termination of appointment of Yaara Di Segni as a secretary on 1 June 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Paul Winston Morgan as a director on 1 June 2016 | |
01 Jun 2016 | AP01 | Appointment of Mr. Izaz Ali as a director on 31 May 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL to 29 Carlton Crescent Southampton SO15 2EW on 1 June 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | CH01 | Director's details changed for Paul Winston Morgan on 16 December 2013 | |
06 Jan 2014 | CH03 | Secretary's details changed for Yaara Di Segni on 16 December 2013 | |
06 Jan 2014 | CH03 | Secretary's details changed for Sandrine Maurer on 16 December 2013 | |
20 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
28 Dec 2011 | AD01 | Registered office address changed from 79 Lee High Road London SE13 5NS on 28 December 2011 | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |