- Company Overview for STAR ASSET BACKED FINANCE LIMITED (08336318)
- Filing history for STAR ASSET BACKED FINANCE LIMITED (08336318)
- People for STAR ASSET BACKED FINANCE LIMITED (08336318)
- More for STAR ASSET BACKED FINANCE LIMITED (08336318)
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
|
|
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
|
|
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
|
|
21 Jun 2013 | AP01 | Appointment of Mr Paul Gough as a director | |
19 Dec 2012 | NEWINC |
Incorporation
|