Advanced company searchLink opens in new window

STAR NANNIES LIMITED

Company number 06516379

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)
15 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2014 DS01 Application to strike the company off the register
29 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
20 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1
15 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
09 Nov 2012 AD01 Registered office address changed from 9 Crawshaw Rise Pudsey Leeds West Yorkshire LS28 7ER England on 9 November 2012
23 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
23 Mar 2012 CH01 Director's details changed for Ms Victoria Lloyd on 23 March 2012
23 Mar 2012 AD01 Registered office address changed from 90 Valley Road Pudsey Leeds LS28 9EU on 23 March 2012
10 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
28 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
02 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
23 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
23 Mar 2010 AD03 Register(s) moved to registered inspection location
23 Mar 2010 CH01 Director's details changed for Victoria Lloyd on 23 March 2010
23 Mar 2010 AD02 Register inspection address has been changed
22 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
15 Apr 2009 363a Return made up to 27/02/09; full list of members
18 Mar 2008 288a Secretary appointed catherine howes
18 Mar 2008 288a Director appointed victoria lloyd
03 Mar 2008 288b Appointment terminated secretary abergan reed nominees LIMITED
03 Mar 2008 288b Appointment terminated director abergan reed LTD
03 Mar 2008 287 Registered office changed on 03/03/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
27 Feb 2008 NEWINC Incorporation