Advanced company searchLink opens in new window

STARTVALUE LIMITED

Company number 06253563

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)
05 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2022 AA Micro company accounts made up to 31 May 2021
06 Jul 2021 PSC07 Cessation of Henrik Sjostrom Hansen as a person with significant control on 5 July 2021
06 Jul 2021 TM01 Termination of appointment of Henrik Sjostrom Hansen as a director on 5 July 2021
03 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
10 May 2021 AA Micro company accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
20 Feb 2020 AA Micro company accounts made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
08 Feb 2019 AA Micro company accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
13 Feb 2018 AA Micro company accounts made up to 31 May 2017
26 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Feb 2017 TM01 Termination of appointment of Eduard Curtis Sparkes as a director on 5 February 2017
18 Jan 2017 AD01 Registered office address changed from 34 Presburg Road New Malden Surrey KT3 5AH England to 11a Turnham Green Terrace London W4 1RG on 18 January 2017
06 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
12 Feb 2016 CERTNM Company name changed lordland europe LIMITED\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
11 Feb 2016 AD01 Registered office address changed from 10 Greycoat Place London SW1P 1SB to 34 Presburg Road New Malden Surrey KT3 5AH on 11 February 2016
02 Feb 2016 TM01 Termination of appointment of David Sydney Swann as a director on 29 January 2016
29 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100