- Company Overview for STARSKY CONTRACTORS LIMITED (05091854)
- Filing history for STARSKY CONTRACTORS LIMITED (05091854)
- People for STARSKY CONTRACTORS LIMITED (05091854)
- Charges for STARSKY CONTRACTORS LIMITED (05091854)
- More for STARSKY CONTRACTORS LIMITED (05091854)
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) |
---|---|---|---|
03 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2010 | AD01 | Registered office address changed from Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 26 August 2010 | |
26 Aug 2010 | TM01 | Termination of appointment of Frederick Rademyer as a director | |
06 Apr 2010 | AR01 |
Annual return made up to 2 April 2010 with full list of shareholders
Statement of capital on 2010-04-06
|
|
07 Jan 2010 | AP01 | Appointment of Mr Frederick Rademyer as a director | |
07 Jan 2010 | TM01 | Termination of appointment of George Vorster as a director | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 Jul 2009 | 288c | Secretary's change of particulars exceed cosec services LIMITED logged form | |
02 Apr 2009 | 363a | Return made up to 02/04/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
02 Sep 2008 | 287 | Registered office changed on 02/09/2008 from bank house 81 st judes road englefield green surrey TW20 0DF united kingdom | |
02 Sep 2008 | 363a | Return made up to 10/03/08; full list of members | |
02 Sep 2008 | 288b | Appointment terminated secretary exceed cosec services LIMITED | |
02 Sep 2008 | 288c | Director's change of particulars / george vorster / 02/09/2008 | |
02 Apr 2008 | 288c | Secretary's change of particulars / exceed cosec services LIMITED / 01/04/2008 | |
12 Mar 2008 | 287 | Registered office changed on 12/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE | |
06 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
03 Jan 2008 | 395 | Particulars of mortgage/charge |