Advanced company searchLink opens in new window

WITLEY STAR LIMITED

Company number 06957455

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2016 DS01 Application to strike the company off the register
23 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
23 Jul 2016 AD01 Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN to 3 Vixen Walk New Milton Hampshire BH25 5RU on 23 July 2016
08 Jun 2016 AA Accounts for a dormant company made up to 31 July 2015
09 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3
21 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
06 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
06 Aug 2014 CH03 Secretary's details changed for Mr James Joseph Benson on 8 July 2014
06 Aug 2014 CH01 Director's details changed for Mr James Joseph Benson on 8 July 2014
06 Aug 2014 AD02 Register inspection address has been changed from 7 Northdowns Cranleigh Surrey GU6 8BY England to 3 Vixen Walk New Milton Hampshire BH25 5RU
30 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
13 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
29 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
14 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
30 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
23 Mar 2012 AD01 Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 23 March 2012
08 Mar 2012 AD01 Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN England on 8 March 2012
10 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
23 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
22 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
22 Jul 2010 AD01 Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 22 July 2010
22 Jul 2010 CH01 Director's details changed for Dr Matthew Stephen Ryan on 9 July 2010
22 Jul 2010 AD03 Register(s) moved to registered inspection location