Advanced company searchLink opens in new window

STARENT NETWORKS (UK) LTD

Company number 05449579

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)
23 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
21 Oct 2013 4.68 Liquidators' statement of receipts and payments to 15 August 2013
03 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-16
03 Oct 2012 4.70 Declaration of solvency
03 Sep 2012 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
03 Sep 2012 AD01 Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT United Kingdom on 3 September 2012
31 Aug 2012 600 Appointment of a voluntary liquidator
11 Jun 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 May 2011
11 Jun 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 May 2010
22 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
Statement of capital on 2012-06-11
  • GBP 1,000
09 May 2012 AD03 Register(s) moved to registered inspection location
09 May 2012 AD02 Register inspection address has been changed
07 Feb 2012 AA Full accounts made up to 31 December 2010
21 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2011 AP04 Appointment of Eversecretary Limited as a secretary
17 Jun 2011 AD01 Registered office address changed from 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 17 June 2011
17 Jun 2011 TM02 Termination of appointment of Wcphd Secretaries Limited as a secretary
07 Jun 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2012.
22 Feb 2011 AA Accounts for a small company made up to 31 December 2009
04 Aug 2010 AP01 Appointment of Evan Barry Sloves as a director
04 Aug 2010 AP01 Appointment of Mark Thomas Gorman as a director
27 Jul 2010 TM01 Termination of appointment of Paul Milbury as a director
27 Jul 2010 TM01 Termination of appointment of George Hale as a director