Advanced company searchLink opens in new window

STARBASE SOLUTIONS LIMITED

Company number 05889565

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 2