Advanced company searchLink opens in new window

STAR FULFILMENT LTD

Company number 07833370

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)
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
  • GBP 1
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
  • GBP 1
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