- Company Overview for STARHEATH LIMITED (07818072)
- Filing history for STARHEATH LIMITED (07818072)
- People for STARHEATH LIMITED (07818072)
- Charges for STARHEATH LIMITED (07818072)
- More for STARHEATH LIMITED (07818072)
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) |
---|---|---|---|
26 Jul 2018 | AA01 | Previous accounting period shortened from 29 October 2017 to 28 October 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
20 Oct 2017 | PSC01 | Notification of Daniel Netzer as a person with significant control on 20 October 2017 | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Jul 2017 | CH01 | Director's details changed for Mr Daniel Netzer on 8 May 2017 | |
23 May 2017 | AD01 | Registered office address changed from Winston House 349 Regents Park Road London N3 1DH England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 | |
23 May 2017 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 | |
11 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2016 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
29 Oct 2015 | AA01 | Current accounting period shortened from 30 October 2014 to 29 October 2014 | |
30 Jul 2015 | AA01 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Apr 2013 | TM01 | Termination of appointment of Debrah Kohn as a director | |
17 Apr 2013 | AP01 | Appointment of Mr Daniel Netzer as a director | |
06 Dec 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
17 May 2012 | AD01 | Registered office address changed from Melinik Fine Llp Foframe House 35-37 Brent Street London NW4 2EF England on 17 May 2012 | |
12 Apr 2012 | AD01 | Registered office address changed from Global House 5a Sandys Row London E1 7HW England on 12 April 2012 | |
12 Dec 2011 | TM02 | Termination of appointment of Chalfen Secretaries Limited as a secretary |