- Company Overview for STARLET PROPERTIES LIMITED (05824104)
- Filing history for STARLET PROPERTIES LIMITED (05824104)
- People for STARLET PROPERTIES LIMITED (05824104)
- More for STARLET PROPERTIES LIMITED (05824104)
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) |
---|---|---|---|
27 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2011 | DS01 | Application to strike the company off the register | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Nov 2011 | AA01 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 | |
19 Oct 2011 | DS02 | Withdraw the company strike off application | |
19 Oct 2011 | DS01 | Application to strike the company off the register | |
08 Jun 2011 | AR01 |
Annual return made up to 22 May 2011 with full list of shareholders
Statement of capital on 2011-06-08
|
|
09 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
06 Aug 2010 | CH01 | Director's details changed for Mr Shyam Thapa on 1 October 2009 | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Jul 2009 | 363a | Return made up to 22/05/09; full list of members | |
07 Jul 2009 | 288c | Secretary's Change of Particulars / paban khatri / 20/04/2007 / HouseName/Number was: , now: 39; Street was: 260 greenford road, now: eastmead avenue; Region was: , now: middlesex; Post Code was: UB6 9AR, now: UB6 9RD; Country was: , now: united kingdom | |
19 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Jun 2008 | 363a | Return made up to 22/05/08; full list of members | |
30 Apr 2008 | 288c | Director's Change of Particulars / shyam thapa / 30/04/2008 / HouseName/Number was: , now: 7; Street was: 150 woodlands avenue, now: st. James walk; Post Town was: ruislip, now: iver; Region was: middlesex, now: buckinghamshire; Post Code was: HA4 9QY, now: SL0 9EN; Country was: , now: united kingdom | |
19 Mar 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
21 Feb 2008 | 225 | Accounting reference date shortened from 31/05/07 to 31/12/06 | |
20 Jul 2007 | 363a | Return made up to 22/05/07; full list of members | |
05 Jul 2006 | 88(2)R | Ad 19/06/06--------- £ si 99@1=99 £ ic 1/100 | |
19 Jun 2006 | 288a | New director appointed | |
19 Jun 2006 | 288a | New secretary appointed | |
19 Jun 2006 | 288b | Director resigned | |
19 Jun 2006 | 288b | Secretary resigned |