Advanced company searchLink opens in new window

STAR SIGNS (SOUTH EAST) LIMITED

Company number 06237297

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2022 DS01 Application to strike the company off the register
17 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
02 Jul 2020 AD01 Registered office address changed from Unit One C/O Ground Control Kingfisher House Radford Way Billericay Essex CM12 0EQ to Foxborough Farm Foxborough Chase Stock Ingatestone CM4 9RA on 2 July 2020
02 Jul 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Dec 2019 PSC01 Notification of Glynis Marilyn Harrod as a person with significant control on 6 November 2019
02 Dec 2019 PSC07 Cessation of Jonathan Coote as a person with significant control on 4 September 2019
02 Dec 2019 AP01 Appointment of Mrs Glynis Marilyn Harrod as a director on 19 November 2019
11 Oct 2019 TM02 Termination of appointment of Jonathan Coote as a secretary on 4 September 2019
11 Oct 2019 TM01 Termination of appointment of Jonathan Coote as a director on 4 September 2019
07 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
12 Mar 2019 MR04 Satisfaction of charge 1 in full
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Jun 2018 CS01 Confirmation statement made on 5 May 2018 with updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
17 Aug 2017 CH01 Director's details changed for Mr Jonathan Coote on 17 August 2017
17 Aug 2017 CH03 Secretary's details changed for Mr Jonathan Coote on 17 August 2017
11 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates