Advanced company searchLink opens in new window

STARSWITCH LIMITED

Company number 05390954

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2021 DS01 Application to strike the company off the register
01 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
13 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
26 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
31 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
15 Jan 2019 AA Micro company accounts made up to 31 August 2018
13 Nov 2018 AA01 Previous accounting period extended from 31 March 2018 to 31 August 2018
28 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
08 Mar 2016 TM01 Termination of appointment of Adaora Okoro as a director on 8 March 2016
03 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
21 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
17 Feb 2014 CH01 Director's details changed for Mr Chibuzo Donald Okoro on 17 February 2014
17 Feb 2014 CH01 Director's details changed for Mrs Adaora Okoro on 17 February 2014
17 Feb 2014 AD01 Registered office address changed from 23 Vitellius Gardens Basingstoke Hampshire RG24 9SG on 17 February 2014
17 Feb 2014 CH03 Secretary's details changed for Mrs Adaora Okoro on 17 February 2014
30 Aug 2013 AA Total exemption full accounts made up to 31 March 2013