- Company Overview for STARTS TOWN HALL LIMITED (06232879)
- Filing history for STARTS TOWN HALL LIMITED (06232879)
- People for STARTS TOWN HALL LIMITED (06232879)
- More for STARTS TOWN HALL LIMITED (06232879)
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) |
---|---|---|---|
13 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Jun 2010 | AR01 |
Annual return made up to 1 May 2010 with full list of shareholders
Statement of capital on 2010-06-02
|
|
02 Jun 2010 | CH01 | Director's details changed for Mr Richard Miles Brown on 1 May 2010 | |
02 Jun 2010 | CH01 | Director's details changed for Mr Joel Baillie-Lane on 1 May 2010 | |
26 Feb 2010 | TM01 | Termination of appointment of Jonathan Easter as a director | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Feb 2010 | TM01 | Termination of appointment of Marja Wright as a director | |
15 Jul 2009 | 363a | Return made up to 01/05/09; full list of members | |
15 Jul 2009 | 288a | Director appointed mr joel baillie-lane | |
14 Jul 2009 | 288a | Director appointed mr jonathan easter | |
25 Feb 2009 | 288b | Appointment Terminated Director and Secretary paul sayers | |
28 Aug 2008 | 288b | Appointment Terminated Director jonathan dell | |
28 Aug 2008 | 288a | Director appointed marja anneli wright | |
22 Aug 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
18 Aug 2008 | 288b | Appointment Terminated Director joanna scott | |
11 Jun 2008 | MA | Memorandum and Articles of Association | |
16 May 2008 | 363a | Return made up to 01/05/08; full list of members | |
15 Apr 2008 | 288b | Appointment Terminated Director apex nominees LIMITED | |
15 Apr 2008 | 288b | Appointment Terminated Secretary apex corporate LIMITED | |
13 Mar 2008 | 287 | Registered office changed on 13/03/2008 from 14 bedford road st albans herts AL1 3BQ | |
19 Nov 2007 | 225 | Accounting reference date shortened from 31/05/08 to 31/12/07 | |
17 Sep 2007 | 288b | Secretary resigned | |
17 Sep 2007 | 287 | Registered office changed on 17/09/07 from: 23A fore street hertford SG14 1DJ |