- Company Overview for STARSTONE CORPORATE CAPITAL 4 LIMITED (07800479)
- Filing history for STARSTONE CORPORATE CAPITAL 4 LIMITED (07800479)
- People for STARSTONE CORPORATE CAPITAL 4 LIMITED (07800479)
- Charges for STARSTONE CORPORATE CAPITAL 4 LIMITED (07800479)
- More for STARSTONE CORPORATE CAPITAL 4 LIMITED (07800479)
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) |
---|---|---|---|
16 Oct 2013 | CH01 | Director's details changed for Zahir Fakhruddin Petiwalla on 6 October 2011 | |
05 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
23 Apr 2012 | CH01 | Director's details changed for Mr Dermot Joseph O'donohoe on 13 April 2012 | |
08 Mar 2012 | TM01 | Termination of appointment of Ian Campbell as a director | |
10 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Oct 2011 | AP01 | Appointment of Zahir Fakhruddin Petiwalla as a director | |
12 Oct 2011 | AP01 | Appointment of Dermot Joseph O'donohoe as a director | |
12 Oct 2011 | AP01 | Appointment of Ian George Campbell as a director | |
12 Oct 2011 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 12 October 2011 | |
12 Oct 2011 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary | |
12 Oct 2011 | TM01 | Termination of appointment of Clive Weston as a director | |
12 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2011 | NEWINC |
Incorporation
|