Advanced company searchLink opens in new window

STARKSTROM GROUP LIMITED

Company number 05771013

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)
24 Jun 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
22 Jan 2010 AA Accounts for a small company made up to 31 May 2009
18 Jun 2009 288a Director appointed brenda tabibi
18 Jun 2009 288a Director appointed mary anne king
09 Apr 2009 363a Return made up to 05/04/09; full list of members
18 Dec 2008 AA Accounts for a small company made up to 31 May 2008
29 Apr 2008 363a Return made up to 05/04/08; full list of members
03 Feb 2008 AA Accounts for a small company made up to 31 May 2007
19 Dec 2007 288b Director resigned
26 Jun 2007 363s Return made up to 05/04/07; full list of members
21 Jul 2006 SA Statement of affairs
21 Jul 2006 88(2)R Ad 12/05/06--------- £ si 400000@.01=4000 £ ic 6000/10000
27 Jun 2006 88(2)R Ad 12/05/06--------- £ si 524193@.01=5241 £ ic 759/6000
27 Jun 2006 88(2)R Ad 12/05/06--------- £ si 75806@.01=758 £ ic 1/759
21 Jun 2006 CERTNM Company name changed galley lane LIMITED\certificate issued on 21/06/06
06 Jun 2006 288a New secretary appointed
26 May 2006 395 Particulars of mortgage/charge
25 May 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 May 2006 288a New director appointed
25 May 2006 288a New director appointed
25 May 2006 288b Secretary resigned
25 May 2006 225 Accounting reference date extended from 30/04/07 to 31/05/07
25 May 2006 287 Registered office changed on 25/05/06 from: 7A galley lane barnet hertfordshire EN5 4AR
23 May 2006 MEM/ARTS Memorandum and Articles of Association
23 May 2006 123 Nc inc already adjusted 05/04/06