Advanced company searchLink opens in new window

STAR ASSET BACKED FINANCE LIMITED

Company number 08336318

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2017 DS01 Application to strike the company off the register
28 Jun 2017 TM01 Termination of appointment of Michael John Williams as a director on 8 June 2017
21 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
26 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
22 Jun 2016 AD01 Registered office address changed from 3rd Floor Colette House 52-55 Piccadilly London W1J 0DX to 15th Floor 33 Cavendish Square London W1G 0PW on 22 June 2016
06 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
09 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
12 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
17 Apr 2014 CH01 Director's details changed for Mr Michael John Williams on 1 January 2014
09 Jan 2014 AD01 Registered office address changed from 6Th Floor 33 Cavendish Square London W1G 0PW on 9 January 2014
09 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
21 Jun 2013 AP01 Appointment of Mr Paul Gough as a director
19 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)