- 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) |
---|---|---|---|
07 Apr 2015 | AD01 | Registered office address changed from 288 Camden Street Hockley Birmingham B18 7PW to 46 Cotterills Lane Birmingham B8 3ER on 7 April 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
19 Feb 2013 | CH01 | Director's details changed for Mr Hassan Mohamed Farah on 18 February 2012 | |
18 Feb 2013 | CH01 | Director's details changed for Mohammed Abdullah Warsame on 18 February 2013 | |
24 Oct 2012 | AD01 | Registered office address changed from 107 Soho Hill Birmingham B19 1AY United Kingdom on 24 October 2012 | |
09 Sep 2012 | AD01 | Registered office address changed from 46 Cotterills Road Birmingham West Midlands B8 3ER on 9 September 2012 | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
04 Feb 2012 | TM01 | Termination of appointment of Abdi Dahir as a director | |
20 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
17 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
04 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
14 Apr 2010 | AP01 | Appointment of Mohammed Abdullah Warsame as a director | |
14 Apr 2010 | AP01 | Appointment of Abdi Aziz Suleiman Dahir as a director | |
13 Apr 2010 | CERTNM |
Company name changed electronic and telecommunication services LIMITED\certificate issued on 13/04/10
|
|
13 Apr 2010 | CONNOT | Change of name notice | |
21 Dec 2009 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
26 Nov 2008 | NEWINC | Incorporation |