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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-04-06
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