Advanced company searchLink opens in new window

STAR COM (UK) LTD

Company number 07715760

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)
31 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2017 CS01 Confirmation statement made on 15 February 2017 with updates
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
24 Nov 2015 TM01 Termination of appointment of Mohammad Abul Kalam as a director on 1 September 2015
17 Nov 2015 AP01 Appointment of Philip Sydney Richardson as a director on 1 November 2015
17 Nov 2015 AD01 Registered office address changed from 225 Marsh Wall Canary Wharf London E14 9FW to Unit C4 Star Business Center Marsh Way Rainham Essex RM13 8UP on 17 November 2015
04 Jun 2015 CH01 Director's details changed for Mr Mohammad Abu Kalam on 3 June 2015
22 Apr 2015 AA Total exemption full accounts made up to 31 July 2014
31 Mar 2015 AP01 Appointment of Mr Mohammad Abu Kalam as a director on 21 March 2015
27 Mar 2015 TM01 Termination of appointment of Mohammed Ekhlasuzzaman Khan as a director on 25 March 2015
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
30 Nov 2014 AP01 Appointment of Mr Mohammed Ekhlasuzzaman Khan as a director on 30 November 2014
30 Nov 2014 TM01 Termination of appointment of Imdad Akthar as a director on 30 November 2014
18 Nov 2014 AD01 Registered office address changed from 9 Devonshire Square London EC2M 4YF United Kingdom to 225 Marsh Wall Canary Wharf London E14 9FW on 18 November 2014
04 Apr 2014 AA Total exemption full accounts made up to 31 July 2013
18 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
23 Apr 2013 AA Total exemption full accounts made up to 31 July 2012
27 Mar 2013 TM01 Termination of appointment of Imran Akhtar as a director
20 Mar 2013 AD01 Registered office address changed from 222 Meadway Stechford Birmingham B33 8NN England on 20 March 2013
10 Oct 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
21 May 2012 AP01 Appointment of Imdad Akthar as a director