Advanced company searchLink opens in new window

STARLEIGH UK LIMITED

Company number 06477216

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)
29 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
17 Feb 2016 4.68 Liquidators' statement of receipts and payments to 18 December 2015
14 Jan 2015 AD01 Registered office address changed from Kpf Advisory 2 Victoria Square St Albans Herts AL1 3TF to 30 Finsbury Square London EC2P 1AG on 14 January 2015
13 Jan 2015 LIQ MISC OC Court order INSOLVENCY:re replacement of liq
13 Jan 2015 600 Appointment of a voluntary liquidator
28 Nov 2013 AD01 Registered office address changed from 3Rd Floor Berkeley Square House Berkeley Square London W1J 6BU England on 28 November 2013
27 Nov 2013 600 Appointment of a voluntary liquidator
27 Nov 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
27 Nov 2013 4.70 Declaration of solvency
01 Oct 2013 AA Full accounts made up to 31 December 2012
02 Apr 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
Statement of capital on 2013-04-02
  • GBP 5,000
01 Oct 2012 AA Full accounts made up to 31 December 2011
16 Apr 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
28 Oct 2011 AA Full accounts made up to 31 December 2010
25 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
15 Feb 2011 TM01 Termination of appointment of Petronella Merks as a director
14 Sep 2010 AA Full accounts made up to 31 December 2009
07 Apr 2010 AD01 Registered office address changed from Berkeley Square House 5Th Floor Berkeley Square Mayfair London W1J 6BY on 7 April 2010
06 Apr 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Petronella Helena Merks on 5 November 2009
29 Jul 2009 AA Full accounts made up to 31 December 2008
11 Mar 2009 288a Secretary appointed mr mikus buls
02 Mar 2009 288b Appointment terminated secretary robin griffiths
06 Feb 2009 363a Return made up to 18/01/09; full list of members