Advanced company searchLink opens in new window

STARLEIGH SERVICES UK LIMITED

Company number 06664920

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)
20 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2014 4.71 Return of final meeting in a members' voluntary winding up
28 Nov 2013 AD01 Registered office address changed from 3Rd Floor Berkeley Square House Berkeley Square London W1J 6BU 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
07 Oct 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 5,000
14 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Oct 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
01 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
23 Sep 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
21 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Feb 2011 TM01 Termination of appointment of Petronella Merks as a director
10 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
03 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Apr 2010 AD01 Registered office address changed from 5Th Floor Berkeley Square House Berkeley Square London W1J 6BY on 7 April 2010
05 Nov 2009 CH01 Director's details changed for Petronella Helena Merks on 5 November 2009
04 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
10 Aug 2009 363a Return made up to 05/08/09; full list of members
11 Mar 2009 288a Secretary appointed mr mikus buls
02 Mar 2009 288b Appointment terminated secretary robin griffiths
14 Aug 2008 225 Accounting reference date shortened from 31/08/2009 to 31/12/2008
05 Aug 2008 NEWINC Incorporation