Advanced company searchLink opens in new window

STAR BAZAAR LIMITED

Company number 04970579

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-06-14
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
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