- Company Overview for RCT STARS LIMITED (08413563)
- Filing history for RCT STARS LIMITED (08413563)
- People for RCT STARS LIMITED (08413563)
- More for RCT STARS LIMITED (08413563)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
23 Mar 2018 | PSC01 | Notification of Roseberry Chanetsa as a person with significant control on 6 April 2017 | |
23 Mar 2018 | AD01 | Registered office address changed from 4 Hemery Way Kettering NN15 7RN to 86 Crossfield Road Birmingham B33 9QG on 23 March 2018 | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
19 Oct 2017 | RT01 | Administrative restoration application | |
01 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
16 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Apr 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-18
|
|
08 Jan 2014 | CH01 | Director's details changed for Rose Chanetsa on 3 January 2014 | |
21 Feb 2013 | NEWINC | Incorporation |