- Company Overview for HARRINGTON STARR LIMITED (07246003)
- Filing history for HARRINGTON STARR LIMITED (07246003)
- People for HARRINGTON STARR LIMITED (07246003)
- Charges for HARRINGTON STARR LIMITED (07246003)
- More for HARRINGTON STARR LIMITED (07246003)
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 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
29 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Jun 2016 | TM01 | Termination of appointment of Michele Babb as a director on 3 June 2016 | |
03 Jun 2016 | AP03 | Appointment of Mrs Michele Babb as a secretary on 3 June 2016 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 May 2015 | MR04 | Satisfaction of charge 1 in full | |
15 May 2015 | AD01 | Registered office address changed from 9 Lord Chancellor Walk Kingston upon Thames Surrey KT2 7HG to Britannia House the Stockwood Suite a Leagrave Road Luton Beds LU3 1RJ on 15 May 2015 | |
13 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
21 Apr 2015 | MR01 | Registration of charge 072460030002, created on 16 April 2015 | |
12 Mar 2015 | MR05 | All of the property or undertaking has been released from charge 1 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Jul 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 | |
17 Jun 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
30 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
09 Mar 2013 | AP01 | Appointment of Mrs Michele Babb as a director | |
09 Mar 2013 | AP01 | Appointment of Mr Toby Benjamin Babb as a director | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
12 May 2012 | DISS40 | Compulsory strike-off action has been discontinued |