- Company Overview for STARFISH (GAINSBOROUGH) LTD (07620786)
- Filing history for STARFISH (GAINSBOROUGH) LTD (07620786)
- People for STARFISH (GAINSBOROUGH) LTD (07620786)
- More for STARFISH (GAINSBOROUGH) LTD (07620786)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2014 | AD01 | Registered office address changed from 59 Nottingham Road Ravenshead Nottingham NG15 9HG on 4 March 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 May 2013 | AR01 |
Annual return made up to 4 May 2013 with full list of shareholders
Statement of capital on 2013-05-23
|
|
02 Feb 2013 | AP01 | Appointment of Mr Michael Michael as a director on 11 November 2012 | |
02 Feb 2013 | TM01 | Termination of appointment of Xenofontos Joannou as a director on 12 November 2012 | |
23 Jan 2013 | AA | Accounts made up to 31 May 2012 | |
26 Aug 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
25 Aug 2012 | CH01 | Director's details changed for Mr Xenofontos Joannou on 30 April 2012 | |
25 Aug 2012 | TM01 | Termination of appointment of Michael George Artemis as a director on 30 April 2012 | |
01 Aug 2012 | AD01 | Registered office address changed from 582-586 Old Bank Chambers Kingsbury Road Erdington West Midlands B24 9nd United Kingdom on 1 August 2012 | |
01 Dec 2011 | CERTNM |
Company name changed starfsh (gainsborough) LIMITED\certificate issued on 01/12/11
|
|
01 Dec 2011 | CONNOT | Change of name notice | |
04 May 2011 | NEWINC | Incorporation |