- Company Overview for SHAW STAR LIMITED (08857564)
- Filing history for SHAW STAR LIMITED (08857564)
- People for SHAW STAR LIMITED (08857564)
- More for SHAW STAR LIMITED (08857564)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
08 Oct 2015 | AP01 | Appointment of Mr Paul Christopher Ashton as a director on 8 October 2015 | |
08 Oct 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
08 Oct 2015 | AP01 | Appointment of Mr Gordon John Weston as a director on 8 October 2015 | |
20 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2015 | TM01 | Termination of appointment of Julie Jawando as a director on 10 January 2015 | |
11 Mar 2015 | AD01 | Registered office address changed from 105 Whitchurch Road Withington Manchester Lancs M20 1FY England to 212 Barton Road Stretford Manchester M32 8DP on 11 March 2015 | |
23 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-23
|