Advanced company searchLink opens in new window

STARPRO DESIGN LIMITED

Company number 07687117

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)
21 Dec 2020 TM01 Termination of appointment of Cengiz Yildiz as a director on 5 December 2020
21 Dec 2020 PSC07 Cessation of Cengiz Yildiz as a person with significant control on 24 December 2018
06 Jul 2019 SOAS(A) Voluntary strike-off action has been suspended
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2019 DS01 Application to strike the company off the register
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
10 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
21 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Aug 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
05 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Aug 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
10 Aug 2012 AD01 Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY on 10 August 2012
01 Dec 2011 AP01 Appointment of Cengiz Yildiz as a director
23 Nov 2011 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 23 November 2011
23 Nov 2011 TM01 Termination of appointment of Barbara Kahan as a director
29 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)