Advanced company searchLink opens in new window

STAR LED LIMITED

Company number 06937109

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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2014 DS01 Application to strike the company off the register
15 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
29 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
18 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
25 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
09 Nov 2011 CH01 Director's details changed for Ms Luise Helene Bottcher on 9 November 2011
14 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
06 Apr 2011 TM02 Termination of appointment of Campell & Son Secretaries Limited as a secretary
22 Mar 2011 AD01 Registered office address changed from C/O Suite 4 77 Beak Street Soho London W1F 9DB England on 22 March 2011
20 Dec 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
17 Dec 2010 CH04 Secretary's details changed for Campell & Son Secretaries Limited on 1 January 2010
17 Dec 2010 CH01 Director's details changed for Luise Helene Boettcher on 1 January 2010
05 Oct 2010 AP01 Appointment of Luise Helene Bottcher as a director
05 Oct 2010 TM01 Termination of appointment of Luise Boettcher as a director
30 Sep 2010 AA Accounts for a dormant company made up to 30 June 2010
30 Sep 2010 AD01 Registered office address changed from Walter House Fishmongers Lane Dover Kent CT16 1FL England on 30 September 2010
08 Jul 2010 CH01 Director's details changed
17 Jun 2009 NEWINC Incorporation