Advanced company searchLink opens in new window

MR3 STAR LTD

Company number 07965692

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2020 TM01 Termination of appointment of Asaf Khan as a director on 1 January 2020
02 May 2020 AP01 Appointment of Mr Muhammad Adil as a director on 1 January 2020
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2017 AD01 Registered office address changed from 216 Green Street London E7 8LL to 215-221 Green Street London E7 8LL on 12 January 2017
15 Dec 2016 AA Micro company accounts made up to 29 February 2016
15 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
28 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 300
24 Nov 2015 AP01 Appointment of Mr Asaf Khan as a director on 2 September 2014
24 Nov 2015 TM01 Termination of appointment of Felicia Semmel as a director on 2 September 2014
24 Nov 2015 AD01 Registered office address changed from 72 Cheshunt Road London E7 8JD to 216 Green Street London E7 8LL on 24 November 2015
30 Jun 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 300
30 Jun 2015 AD01 Registered office address changed from T/as Euro Zone 428 Cranbrook Road Ilford Essex IG2 6HW to 72 Cheshunt Road London E7 8JD on 30 June 2015
07 Feb 2015 AP01 Appointment of Miss Felicia Semmel as a director on 1 September 2014
07 Feb 2015 TM01 Termination of appointment of Abdul Aziz Khan as a director on 1 September 2014
07 Feb 2015 TM02 Termination of appointment of Abdul Aziz Khan as a secretary on 1 September 2014
06 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Jul 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-07-26
  • GBP 300
26 Jul 2014 CH03 Secretary's details changed for Mr Abdul Aziz Khan on 15 July 2014
26 Jul 2014 AD01 Registered office address changed from 72 Cheshunt Road Forest Gate London E7 8JD England to T/As Euro Zone 428 Cranbrook Road Ilford Essex IG2 6HW on 26 July 2014
30 Apr 2014 AD01 Registered office address changed from 150 Green Street London E7 8JQ United Kingdom on 30 April 2014
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Oct 2013 DISS40 Compulsory strike-off action has been discontinued