- Company Overview for UK STAR LIMITED (06440985)
- Filing history for UK STAR LIMITED (06440985)
- People for UK STAR LIMITED (06440985)
- Charges for UK STAR LIMITED (06440985)
- More for UK STAR LIMITED (06440985)
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) |
---|---|---|---|
15 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
08 Feb 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
13 Jan 2011 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
19 Oct 2010 | AAMD | Amended accounts made up to 30 November 2009 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
29 Dec 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
24 Dec 2009 | AP01 | Appointment of Mr Fida Hussain Asghar Raja as a director | |
24 Dec 2009 | AD02 | Register inspection address has been changed | |
10 Dec 2009 | TM01 | Termination of appointment of Mahjabeen Raja as a director | |
22 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
02 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
28 May 2008 | 288b | Appointment terminated secretary fida raja | |
02 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
29 Feb 2008 | 287 | Registered office changed on 29/02/2008 from c/o tahir & co 96 boundary road london E13 9QG | |
29 Nov 2007 | NEWINC | Incorporation |