- Company Overview for STAR COM (UK) LTD (07715760)
- Filing history for STAR COM (UK) LTD (07715760)
- People for STAR COM (UK) LTD (07715760)
- More for STAR COM (UK) LTD (07715760)
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
|
|
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
|
|
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
|
|
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 |