Advanced company searchLink opens in new window

START INTERNATIONAL LIMITED

Company number 05260552

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)
13 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2011 TM01 Termination of appointment of Roger Perrin as a director
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
Statement of capital on 2010-06-22
  • GBP 2
22 Jun 2010 AD03 Register(s) moved to registered inspection location
22 Jun 2010 AD02 Register inspection address has been changed
09 Oct 2009 TM02 Termination of appointment of Katrina Perrin as a secretary
16 Jun 2009 AA Accounts made up to 31 March 2009
03 Feb 2009 363a Return made up to 29/01/09; full list of members
03 Feb 2009 288c Director's Change of Particulars / roger perrin / 01/01/2007 / HouseName/Number was: , now: foxton house; Street was: foxton house, now: 11 high street; Area was: 11 high street foxton, now: foxton; Region was: cambridgeshire, now: ; Post Code was: CB2 6SP, now: CB22 6SP; Country was: , now: united kingdom
03 Feb 2009 288c Secretary's Change of Particulars / katrina perrin / 01/01/2007 / HouseName/Number was: , now: foxton house; Street was: foxton house, now: 11 high street; Area was: 11 high street foxton, now: foxton; Region was: cambridgeshire, now: ; Post Code was: CB2 6SP, now: CB22 6SP; Country was: , now: united kingdom
28 Jul 2008 AA Accounts made up to 31 March 2008
29 Jan 2008 363a Return made up to 29/01/08; full list of members
29 Jan 2008 288c Director's particulars changed
29 Jan 2008 288c Secretary's particulars changed
17 Oct 2007 363a Return made up to 15/10/07; full list of members
17 Oct 2007 190 Location of debenture register
17 Oct 2007 288c Director's particulars changed
17 Oct 2007 288c Secretary's particulars changed
17 Sep 2007 287 Registered office changed on 17/09/07 from: unit 21 st john's innovation centre cowley road cambridge cambridgeshire CB4 0WS
30 Jul 2007 AA Accounts made up to 31 March 2007
11 May 2007 AA Accounts made up to 31 March 2006
02 Mar 2007 363a Return made up to 15/10/06; full list of members
08 Nov 2005 363a Return made up to 15/10/05; full list of members
08 Nov 2005 353 Location of register of members