- Company Overview for STAR LEGAL (GLOUCESTERSHIRE) LIMITED (06709909)
- Filing history for STAR LEGAL (GLOUCESTERSHIRE) LIMITED (06709909)
- People for STAR LEGAL (GLOUCESTERSHIRE) LIMITED (06709909)
- More for STAR LEGAL (GLOUCESTERSHIRE) LIMITED (06709909)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
22 Nov 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Nov 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
20 Nov 2012 | CH01 | Director's details changed for Mr Philip Hands on 19 November 2012 | |
19 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 14 August 2012
|
|
19 Nov 2012 | AA01 | Current accounting period shortened from 31 October 2013 to 31 March 2013 | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 9 August 2012
|
|
14 Aug 2012 | AP01 | Appointment of Simon Vaile as a director | |
14 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2012 | AD01 | Registered office address changed from St Brandon`S House 29 Great George Street Bristol BS1 5QT England on 4 July 2012 | |
04 Jul 2012 | AP01 | Appointment of Ian Foster as a director | |
04 Jul 2012 | TM01 | Termination of appointment of George Williamson as a director | |
18 May 2012 | CERTNM |
Company name changed hands law LIMITED\certificate issued on 18/05/12
|
|
11 May 2012 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
01 Nov 2011 | CH01 | Director's details changed for Mr Philip Hands on 28 September 2011 | |
01 Nov 2011 | CH01 | Director's details changed for Mr George Alan Williamson on 28 September 2011 | |
31 Oct 2011 | TM02 | Termination of appointment of Samantha Hands as a secretary | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
12 Oct 2010 | CH01 | Director's details changed for Mr Philip Hands on 28 September 2010 |