- Company Overview for STARTVALUE LIMITED (06253563)
- Filing history for STARTVALUE LIMITED (06253563)
- People for STARTVALUE LIMITED (06253563)
- More for STARTVALUE LIMITED (06253563)
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
|
|
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
|
|
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
|
|
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
|