- Company Overview for STARBASE SOLUTIONS LIMITED (05889565)
- Filing history for STARBASE SOLUTIONS LIMITED (05889565)
- People for STARBASE SOLUTIONS LIMITED (05889565)
- More for STARBASE SOLUTIONS LIMITED (05889565)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2022 | DS01 | Application to strike the company off the register | |
09 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
11 Jan 2021 | AD01 | Registered office address changed from Suite 13 23 Mount Pleasant Road Tunbridge Wells Kent TN1 1NT United Kingdom to Unit 12 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA on 11 January 2021 | |
28 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with updates | |
14 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Mar 2019 | AD01 | Registered office address changed from Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom to Suite 13 23 Mount Pleasant Road Tunbridge Wells Kent TN1 1NT on 14 March 2019 | |
14 Mar 2019 | TM02 | Termination of appointment of Linda Frances Rogers as a secretary on 14 March 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Dawn Marie Rogers as a director on 14 March 2019 | |
28 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Mar 2018 | AD01 | Registered office address changed from Flat 8, Hertford Place High Street Tunbridge Wells Kent TN1 1XF England to Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 30 March 2018 | |
01 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
14 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2016
|
|
14 Jul 2016 | AP01 | Appointment of Mrs Dawn Marie Rogers as a director on 1 July 2016 | |
13 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2016
|
|
14 Apr 2016 | AD01 | Registered office address changed from Flat 5 Hertford Place High Street Tunbridge Wells Kent TN1 1XF to Flat 8, Hertford Place High Street Tunbridge Wells Kent TN1 1XF on 14 April 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|