- Company Overview for STARLINE CORPORATION LTD (04735575)
- Filing history for STARLINE CORPORATION LTD (04735575)
- People for STARLINE CORPORATION LTD (04735575)
- More for STARLINE CORPORATION LTD (04735575)
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) |
---|---|---|---|
26 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
07 Aug 2012 | CH01 | Director's details changed for Mr Michael Alan Feingold on 7 August 2012 | |
07 Aug 2012 | CH03 | Secretary's details changed for Brenda Elise Feingold on 7 August 2012 | |
07 Aug 2012 | AD01 | Registered office address changed from 8 st. Pauls Rise St. Pauls Road Salford M7 3NY on 7 August 2012 | |
07 Aug 2012 | AR01 |
Annual return made up to 15 April 2012 with full list of shareholders
Statement of capital on 2012-08-07
|
|
07 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
22 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
30 Jun 2010 | TM01 | Termination of appointment of Richard Feingold as a director | |
30 Jun 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Richard Marc Feingold on 1 October 2009 | |
29 Jun 2010 | CH01 | Director's details changed for Mr Michael Alan Feingold on 1 October 2009 | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Apr 2009 | 363a | Return made up to 15/04/09; full list of members | |
20 Apr 2009 | 288c | Director's Change of Particulars / richard feingold / 02/09/2008 / HouseName/Number was: , now: 8; Street was: 9 st. Pauls gardens, now: st. Pauls rise st. Pauls road; Area was: st. Pauls road, now: ; Post Code was: M7 3EB, now: M7 3NY; Country was: , now: united kingdom | |
20 Apr 2009 | 288c | Secretary's Change of Particulars / brenda feingold / 02/09/2008 / HouseName/Number was: , now: 8; Street was: apartment 9 st. Pauls gardens, now: st. Pauls rise st. Pauls road; Area was: st. Pauls road, now: ; Post Code was: M7 3EB, now: M7 3NY; Country was: , now: united kingdom | |
27 Jan 2009 | 288a | Director appointed mr michael alan feingold | |
17 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 May 2008 | 363a | Return made up to 15/04/08; full list of members | |
28 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
09 Oct 2007 | 363a | Return made up to 15/04/07; full list of members | |
03 Oct 2007 | 363a | Return made up to 15/04/06; full list of members | |
07 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |