- Company Overview for STARDOME UNITED LIMITED (08594655)
- Filing history for STARDOME UNITED LIMITED (08594655)
- People for STARDOME UNITED LIMITED (08594655)
- More for STARDOME UNITED LIMITED (08594655)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Jul 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | AD01 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to 119 High Street Margate Kent CT9 1JT on 27 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Martin Richter as a director on 27 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Roman Donner as a director on 27 July 2015 | |
27 Jul 2015 | TM02 | Termination of appointment of Go Ahead Service Limited as a secretary on 27 July 2015 | |
27 Jul 2015 | AP01 | Appointment of Mr Maline Jarju as a director on 27 July 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
03 Jul 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 31 December 2013 | |
02 Jul 2013 | NEWINC | Incorporation |