- Company Overview for STAR SIGNS (SOUTH EAST) LIMITED (06237297)
- Filing history for STAR SIGNS (SOUTH EAST) LIMITED (06237297)
- People for STAR SIGNS (SOUTH EAST) LIMITED (06237297)
- Charges for STAR SIGNS (SOUTH EAST) LIMITED (06237297)
- More for STAR SIGNS (SOUTH EAST) LIMITED (06237297)
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
|
|
05 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates |