- Company Overview for STAR LEASE (UK) LIMITED (06433360)
- Filing history for STAR LEASE (UK) LIMITED (06433360)
- People for STAR LEASE (UK) LIMITED (06433360)
- More for STAR LEASE (UK) LIMITED (06433360)
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) |
---|---|---|---|
07 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Oct 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
20 Feb 2014 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-02-20
|
|
31 Oct 2013 | AD01 | Registered office address changed from International Business Centre Delta Crescent Warrington Cheshire WA5 7WQ on 31 October 2013 | |
22 Oct 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
19 Dec 2010 | CH01 | Director's details changed for Nicholas John Hughes on 21 November 2010 | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
14 Jan 2010 | AD01 | Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP on 14 January 2010 | |
03 Jan 2010 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
22 Jul 2009 | 225 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 | |
01 Dec 2008 | 363a | Return made up to 21/11/08; full list of members | |
21 Nov 2008 | 288b | Appointment terminated director robert guest | |
25 Jul 2008 | 288b | Appointment terminated director steven jones | |
18 Dec 2007 | 288a | New director appointed | |
18 Dec 2007 | 288a | New director appointed | |
22 Nov 2007 | 123 | £ nc 100/10000 22/11/07 | |
21 Nov 2007 | NEWINC | Incorporation |