Advanced company searchLink opens in new window

A STAR GLOBAL UK LIMITED

Company number 07187489

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)
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-06
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
14 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2010 AP01 Appointment of Rowan Vine as a director
22 Apr 2010 TM01 Termination of appointment of Andrew Davis as a director
12 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted