- Company Overview for STARPRO DESIGN LIMITED (07687117)
- Filing history for STARPRO DESIGN LIMITED (07687117)
- People for STARPRO DESIGN LIMITED (07687117)
- More for STARPRO DESIGN LIMITED (07687117)
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
|
|
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
|
|
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
|