Advanced company searchLink opens in new window

STAR ICON CONSULTING LTD

Company number 06129529

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)
21 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2017 4.71 Return of final meeting in a members' voluntary winding up
12 Apr 2017 4.68 Liquidators' statement of receipts and payments to 3 April 2017
14 Dec 2016 AD01 Registered office address changed from Suite B1 White House Business Centre Forest Road Kingswood Bristol BS15 8DH to Argentum House 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ on 14 December 2016
20 Apr 2016 AD01 Registered office address changed from Oaklea House, 81 North Street Oldland Common Bristol BS30 8TP to Suite B1 White House Business Centre Forest Road Kingswood Bristol BS15 8DH on 20 April 2016
19 Apr 2016 4.70 Declaration of solvency
19 Apr 2016 600 Appointment of a voluntary liquidator
19 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
17 Mar 2016 TM02 Termination of appointment of Angelo Raffaelo Nicasro as a secretary on 28 February 2012
02 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
01 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
12 May 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
09 May 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
05 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
18 May 2011 AA Total exemption small company accounts made up to 28 February 2011
08 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
21 Apr 2010 AA Total exemption small company accounts made up to 28 February 2010
02 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Nathalie Karen Nicastro on 2 March 2010
21 May 2009 AA Total exemption small company accounts made up to 28 February 2009
03 Mar 2009 363a Return made up to 27/02/09; full list of members