Advanced company searchLink opens in new window

STARQUEST LIMITED

Company number 06384487

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 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
Statement of capital on 2012-10-10
  • GBP 2
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
04 Oct 2011 AD01 Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 4 October 2011
04 Oct 2011 CH01 Director's details changed for Stavros Tsourou on 27 September 2011
03 Oct 2011 CH03 Secretary's details changed for Mrs Joanna Tsourou on 27 September 2011
02 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2011 TM01 Termination of appointment of Colin Bartlett as a director
06 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
13 Sep 2010 AA Total exemption small company accounts made up to 30 September 2009
01 Oct 2009 363a Return made up to 28/09/09; full list of members
30 Sep 2009 AA Total exemption small company accounts made up to 30 September 2008
12 Nov 2008 88(2) Capitals not rolled up
11 Nov 2008 363a Return made up to 28/09/08; full list of members
10 Nov 2008 287 Registered office changed on 10/11/2008 from solar house c/o freemans 282 chase road london N14 6NZ
10 Nov 2008 288c Director's Change of Particulars / colin bartlett / 01/09/2008 / Title was: , now: mr; Middle Name/s was: , now: garry; HouseName/Number was: , now: 2; Street was: the nightingales, now: the knightings; Area was: aimes green galley hill, now: ; Region was: , now: essex
07 Feb 2008 288a New director appointed
06 Nov 2007 288a New secretary appointed
06 Nov 2007 288a New director appointed
06 Nov 2007 287 Registered office changed on 06/11/07 from: c/o freemans partnership LLP solar house 282 chase road london N14 6NZ
24 Oct 2007 287 Registered office changed on 24/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW