- Company Overview for STARFONT LIMITED (07817745)
- Filing history for STARFONT LIMITED (07817745)
- People for STARFONT LIMITED (07817745)
- More for STARFONT LIMITED (07817745)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 10 February 2012
|
|
20 Nov 2020 | AP01 | Appointment of Konstantin Argutin as a director on 13 November 2020 | |
20 Nov 2020 | TM01 | Termination of appointment of Tahira Ledadazafimamonjy as a director on 13 November 2020 | |
29 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2020 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 8-12 New Bridge Street London EC4V 6AL on 26 October 2020 | |
16 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2019 | PSC01 | Notification of Konstantin Argutin as a person with significant control on 2 July 2019 | |
16 Jul 2019 | PSC07 | Cessation of Yelena Ossipova as a person with significant control on 2 July 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
10 Apr 2018 | PSC01 | Notification of Yelena Ossipova as a person with significant control on 25 November 2016 | |
10 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 April 2018 | |
17 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2018 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 Jul 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 85 Great Portland Street First Floor London W1W 7LT on 4 July 2017 | |
11 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | AP01 | Appointment of Mr Tahira Ledadazafimamonjy as a director on 25 November 2016 |