Advanced company searchLink opens in new window

THE STARLIGHT LINKS LIMITED

Company number 06758856

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)
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
  • GBP 1
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