Advanced company searchLink opens in new window

STARLINE HOLDINGS TECHNOLOGY LIMITED

Company number 07225070

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)
22 May 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
15 Apr 2019 AP01 Appointment of Mr David Beugin as a director on 1 April 2019
15 Apr 2019 AP01 Appointment of Mr John Paul Selldorff as a director on 1 April 2019
15 Apr 2019 AP01 Appointment of Mr Franck Roger Lemery as a director on 1 April 2019
15 Apr 2019 TM01 Termination of appointment of Steven Lee Ross as a director on 1 April 2019
15 Apr 2019 TM01 Termination of appointment of Joel Curtis Ross as a director on 1 April 2019
01 Oct 2018 AA Accounts for a small company made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 15 April 2018 with updates
30 May 2018 AD01 Registered office address changed from Building 804 Oxford Avenue Slough Berkshire SL1 4LN England to Unit C Island Road Reading RG2 0RP on 30 May 2018
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
24 May 2017 AD01 Registered office address changed from Building 804 804 Oxford Avenue Slough Trading Estate Slough Berkshire SL1 4LN England to Building 804 Oxford Avenue Slough Berkshire SL1 4LN on 24 May 2017
23 May 2017 CH01 Director's details changed for Mr. Joel Curtis Ross on 23 May 2017
11 May 2017 AD01 Registered office address changed from 1st Floor West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU to Building 804 804 Oxford Avenue Slough Trading Estate Slough Berkshire SL1 4LN on 11 May 2017
11 Oct 2016 AA Accounts for a small company made up to 31 December 2015
28 Sep 2016 AP01 Appointment of Mr. Steven Lee Ross as a director on 22 September 2016
18 Jul 2016 MR01 Registration of charge 072250700001, created on 12 July 2016
02 Jun 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
12 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
29 Apr 2015 TM01 Termination of appointment of Jon Dixon as a director on 29 April 2015
29 Apr 2015 AP01 Appointment of Mr. Joel Curtis Ross as a director on 28 April 2015
08 Oct 2014 AA Accounts for a small company made up to 31 December 2013
06 Sep 2014 AUD Auditor's resignation
24 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000