- Company Overview for STAR FULFILMENT LTD (07833370)
- Filing history for STAR FULFILMENT LTD (07833370)
- People for STAR FULFILMENT LTD (07833370)
- More for STAR FULFILMENT LTD (07833370)
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 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2019 | DS01 | Application to strike the company off the register | |
27 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
28 Aug 2018 | AA01 | Previous accounting period shortened from 7 December 2017 to 6 December 2017 | |
23 Aug 2018 | AA01 | Previous accounting period extended from 23 November 2017 to 7 December 2017 | |
14 Feb 2018 | AA | Total exemption small company accounts made up to 30 November 2016 | |
16 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
14 Nov 2017 | AA01 | Previous accounting period shortened from 24 November 2016 to 23 November 2016 | |
25 Aug 2017 | AA01 | Previous accounting period shortened from 25 November 2016 to 24 November 2016 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 Nov 2016 | AA01 | Current accounting period shortened from 26 November 2015 to 25 November 2015 | |
18 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
26 Aug 2016 | AA01 | Previous accounting period shortened from 27 November 2015 to 26 November 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Aug 2015 | AA01 | Previous accounting period shortened from 28 November 2014 to 27 November 2014 | |
20 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Jan 2015 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | AD01 | Registered office address changed from 15 - 17 Belfast Road London Greater London N16 6UN to 19a Belfast Road London N16 6UN on 12 January 2015 | |
23 Nov 2014 | AA01 | Previous accounting period shortened from 29 November 2013 to 28 November 2013 | |
04 Sep 2014 | AP01 | Appointment of Mr Naftuli Elimelech Stern as a director on 4 November 2013 | |
04 Sep 2014 | TM01 | Termination of appointment of Joseph Gluck as a director on 4 November 2013 |