Advanced company searchLink opens in new window

STAR LITHO LIMITED

Company number 07221058

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 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2012 AD01 Registered office address changed from 99 Leeds Road Nelson Lancashire BB9 9UA England on 25 October 2012
01 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2011 AD01 Registered office address changed from 99 Leeds Road Nelson Nelson Lancashire BB9 9EU on 13 October 2011
31 May 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 March 2011
16 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
Statement of capital on 2011-05-16
  • GBP 1
05 Aug 2010 AP01 Appointment of Miss Fozia Nabeela Zaman as a director
05 Aug 2010 TM01 Termination of appointment of Nabeela Zaman as a director
05 Aug 2010 TM01 Termination of appointment of Fozia Zaman as a director
05 Aug 2010 TM01 Termination of appointment of Mohammed Sheraz as a director
02 Aug 2010 AP01 Appointment of Miss Fozia Nabeela Zaman as a director
23 Jun 2010 AP01 Appointment of Mr Nabeela Fozia Zaman as a director
09 Jun 2010 AD01 Registered office address changed from C/O Cambrian Business Park 215 Cambrian Business Park, Derby Street Bolton BL3 6JF England on 9 June 2010
29 Apr 2010 AD01 Registered office address changed from 47 Walter Street Brierfield BB9 5JB England on 29 April 2010
22 Apr 2010 AP01 Appointment of Mr Mohammed Sheraz as a director
13 Apr 2010 TM01 Termination of appointment of Aderyn Hurworth as a director
13 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted