Advanced company searchLink opens in new window

STAR SEC LIMITED

Company number 07844508

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)
08 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
12 Sep 2013 AD01 Registered office address changed from 2a Queens Mews Queens Road Buckhurst Hill Essex IG9 5AZ United Kingdom on 12 September 2013
11 Sep 2013 4.20 Statement of affairs with form 4.19
11 Sep 2013 600 Appointment of a voluntary liquidator
11 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Mar 2013 CH01 Director's details changed for Thomas Coghlan on 27 February 2013
28 Jan 2013 AR01 Annual return made up to 11 November 2012 with full list of shareholders
Statement of capital on 2013-01-28
  • GBP 100
17 Apr 2012 AD01 Registered office address changed from 791 Chigwell Road Woodford Green Essex IG8 8AU on 17 April 2012
13 Apr 2012 AP01 Appointment of Thomas Coghlan as a director on 12 April 2012
13 Apr 2012 TM01 Termination of appointment of Nicholas Anthony Wood as a director on 12 April 2012
12 Mar 2012 CERTNM Company name changed centor solutions LIMITED\certificate issued on 12/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-06
12 Mar 2012 AP01 Appointment of Nicholas Anthony Wood as a director on 4 January 2012
10 Jan 2012 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 January 2012
10 Jan 2012 TM01 Termination of appointment of Barbara Kahan as a director on 4 January 2012
11 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)