Advanced company searchLink opens in new window

STARHEATH LIMITED

Company number 07818072

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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