Advanced company searchLink opens in new window

STAR CITY SUBS LIMITED

Company number 08163774

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)
15 Feb 2017 AD01 Registered office address changed from , 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD to 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD on 15 February 2017
18 Jan 2017 CH01 Director's details changed for Mr Balbier Singh Dhillon] on 1 January 2017
18 Jan 2017 AP01 Appointment of Mr Balbier Singh Dhillon] as a director on 1 January 2017
18 Jan 2017 TM01 Termination of appointment of Balbier Singh Dhillon as a director on 1 January 2017
18 Jan 2017 AP01 Appointment of Mr Balbier Singh Dhillon as a director on 1 January 2017
18 Jan 2017 TM01 Termination of appointment of Dhillon Brothers Holding Ltd as a director on 1 January 2017
18 Jan 2017 TM01 Termination of appointment of Dhillon Brothers Holding Ltd as a director on 1 January 2017
09 Jan 2017 AP02 Appointment of Dhillon Brothers Holding Ltd as a director on 1 January 2017
09 Jan 2017 TM01 Termination of appointment of Balbier Singh Dhillon as a director on 1 January 2017
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2014 AA01 Current accounting period shortened from 31 August 2013 to 31 March 2013
15 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
01 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)