- Company Overview for STAR INN DEVELOPMENTS (N.E.) LIMITED (05886503)
- Filing history for STAR INN DEVELOPMENTS (N.E.) LIMITED (05886503)
- People for STAR INN DEVELOPMENTS (N.E.) LIMITED (05886503)
- Charges for STAR INN DEVELOPMENTS (N.E.) LIMITED (05886503)
- More for STAR INN DEVELOPMENTS (N.E.) LIMITED (05886503)
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) |
---|---|---|---|
06 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2013 | TM01 | Termination of appointment of Stephen Darren Burns as a director on 3 October 2011 | |
09 Jul 2013 | AD01 | Registered office address changed from 79 Westgate Road Newcastle upon Tyne NE1 1SQ United Kingdom on 9 July 2013 | |
08 Jul 2013 | TM01 | Termination of appointment of Graham Jamieson as a director on 31 August 2011 | |
22 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2011 | AR01 |
Annual return made up to 25 July 2011 with full list of shareholders
Statement of capital on 2011-08-15
|
|
13 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2011 | CH01 | Director's details changed for Graham Jamieson on 25 July 2010 | |
12 Aug 2011 | CH01 | Director's details changed for Steven Brian Stone on 25 July 2010 | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2011 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
19 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 25 July 2009 with full list of shareholders | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
22 Aug 2008 | 363a | Return made up to 25/07/08; full list of members | |
22 Aug 2008 | 287 | Registered office changed on 22/08/2008 from jameson & co solicitors west house 3 holly avenue west jasmond newcastle upon TYNENE22 2AR |