Advanced company searchLink opens in new window

STAR ORGANISATION LIMITED

Company number 06676795

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2020 DS01 Application to strike the company off the register
06 Jan 2020 AD01 Registered office address changed from Unit 101, Metropolitan Wharf 70 Wapping Wall London E1W 3SS England to Peartree House Bolham Lane Retford Nottinghamshire DN22 6SU on 6 January 2020
08 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
20 May 2019 AA Micro company accounts made up to 31 December 2018
16 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
09 Apr 2018 AA Micro company accounts made up to 31 December 2017
17 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with updates
17 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 17 August 2017
14 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 14 August 2017
20 Jul 2017 CH01 Director's details changed for Mrs Rubal Oshan on 20 July 2017
17 Jul 2017 CH01 Director's details changed for Mr Satpal Singh Oshan on 17 July 2017
17 Jul 2017 CH01 Director's details changed for Mrs Rubal Oshan on 17 July 2017
12 Jul 2017 AD01 Registered office address changed from Peel House, First Floor 32-44 London Road Morden London SM4 5BT England to Unit 101, Metropolitan Wharf 70 Wapping Wall London E1W 3SS on 12 July 2017
07 Jul 2017 PSC01 Notification of Satpal Singh Oshan as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Rubal Satpal Singh Oshan as a person with significant control on 6 April 2016
09 Mar 2017 AA Micro company accounts made up to 31 December 2016
07 Feb 2017 AD01 Registered office address changed from Ground Floor Peel House Morden London SM4 5BT to Peel House, First Floor 32-44 London Road Morden London SM4 5BT on 7 February 2017
12 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
03 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2015 CH01 Director's details changed for Mr Satpal Singh Oshan on 6 January 2015
06 Jan 2015 CH01 Director's details changed for Mrs Rubal Oshan on 6 January 2015