- Company Overview for STAR BAZAAR LIMITED (04970579)
- Filing history for STAR BAZAAR LIMITED (04970579)
- People for STAR BAZAAR LIMITED (04970579)
- More for STAR BAZAAR LIMITED (04970579)
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) |
---|---|---|---|
08 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2013 | AR01 |
Annual return made up to 20 November 2012 with full list of shareholders
Statement of capital on 2013-05-06
|
|
06 May 2013 | TM02 | Termination of appointment of Luxury Productions Ltd as a secretary | |
06 May 2013 | AD01 | Registered office address changed from Suite 3 Victoria Buildings High Street Runcorn Cheshire WA7 1QS United Kingdom on 6 May 2013 | |
06 May 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
08 Aug 2011 | AD01 | Registered office address changed from C/O Star Bazaar Ltd 2 Silver Road London W12 7SG United Kingdom on 8 August 2011 | |
08 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
12 Jul 2011 | CERTNM |
Company name changed help my company LTD\certificate issued on 12/07/11
|
|
12 Jul 2011 | AD01 | Registered office address changed from C/O Paradise Wildlife Park White Stubbs Lane Broxbourne Hertfordshire EN10 7QA United Kingdom on 12 July 2011 | |
14 Jun 2011 | CERTNM |
Company name changed star bazaar LIMITED\certificate issued on 14/06/11
|
|
14 Jun 2011 | AD01 | Registered office address changed from 2 Silver Road White City London W12 7SG on 14 June 2011 | |
26 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2011 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
23 Feb 2011 | TM02 | Termination of appointment of Ashwin Tank as a secretary | |
23 Feb 2011 | AP04 | Appointment of Luxury Productions Ltd as a secretary | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2009 | |
07 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2010 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Mrs Irene Mclaughlin on 20 November 2009 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 |