- Company Overview for STAR ICON CONSULTING LTD (06129529)
- Filing history for STAR ICON CONSULTING LTD (06129529)
- People for STAR ICON CONSULTING LTD (06129529)
- Insolvency for STAR ICON CONSULTING LTD (06129529)
- More for STAR ICON CONSULTING LTD (06129529)
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
|
|
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
|
|
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
|
|
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
|
|
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 |