- Company Overview for THE STARLIGHT LINKS LIMITED (06758856)
- Filing history for THE STARLIGHT LINKS LIMITED (06758856)
- People for THE STARLIGHT LINKS LIMITED (06758856)
- More for THE STARLIGHT LINKS LIMITED (06758856)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2018 | DS01 | Application to strike the company off the register | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
10 Jan 2018 | TM01 | Termination of appointment of Ahmed Tahlil Bihi as a director on 31 December 2017 | |
10 Jan 2018 | PSC07 | Cessation of Ahmed Tahlil Bihi as a person with significant control on 1 September 2017 | |
30 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 Jan 2017 | AP01 | Appointment of Mr Sadiq Jama as a director on 1 January 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
06 Jan 2017 | TM01 | Termination of appointment of Hassan Mohamed Farah as a director on 29 December 2016 | |
06 Jan 2017 | TM01 | Termination of appointment of Omar Tikrity as a director on 29 December 2016 | |
06 Jan 2017 | TM01 | Termination of appointment of Sadiq Jama as a director on 29 December 2016 | |
29 Dec 2016 | AP01 | Appointment of Mr Sadiq Jama as a director on 29 December 2016 | |
29 Dec 2016 | TM01 | Termination of appointment of Sadiq Jama as a director on 29 December 2016 | |
29 Dec 2016 | AP01 | Appointment of Mr Omar Tikrity as a director on 29 December 2016 | |
29 Dec 2016 | AP01 | Appointment of Mr Sadiq Jama as a director on 29 December 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Feb 2016 | TM01 | Termination of appointment of Mohammed Abdullah Warsame as a director on 1 October 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Jul 2015 | AP01 | Appointment of Mr Ahmed Tahlil Bihi as a director on 4 May 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Mr Hassan Mohamed Farah on 18 May 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 46 Cotterills Lane Birmingham B8 3ER England to 197 Claremont Road Manchester M14 4JF on 1 June 2015 |