Advanced company searchLink opens in new window

STAR LIGHT ELECTRONIC INTERNATIONAL CO., LTD

Company number 06353528

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)
08 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2019 AA Accounts for a dormant company made up to 31 August 2018
29 Oct 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
20 Feb 2018 AA Accounts for a dormant company made up to 31 August 2017
17 Oct 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
14 Dec 2016 AA Accounts for a dormant company made up to 31 August 2016
07 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
13 Oct 2015 AA Accounts for a dormant company made up to 31 August 2015
17 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 500,000
12 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 500,000
12 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
12 Sep 2014 AD01 Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England to 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL on 12 September 2014
14 Oct 2013 AA Accounts for a dormant company made up to 31 August 2013
16 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 500,000
11 Sep 2012 AA Accounts for a dormant company made up to 31 August 2012
13 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
16 Sep 2011 AA Accounts for a dormant company made up to 31 August 2011
25 Aug 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
28 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Xia Jin on 31 August 2010
28 Sep 2010 TM02 Termination of appointment of Vicky Lee as a secretary
28 Sep 2010 AD01 Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 28 September 2010
28 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010