Advanced company searchLink opens in new window

RCT STARS LIMITED

Company number 08413563

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
08 Jan 2014 CH01 Director's details changed for Rose Chanetsa on 3 January 2014
21 Feb 2013 NEWINC Incorporation