- Company Overview for STARBRAND VENTURES LTD (09180904)
- Filing history for STARBRAND VENTURES LTD (09180904)
- People for STARBRAND VENTURES LTD (09180904)
- More for STARBRAND VENTURES LTD (09180904)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
10 Oct 2018 | CH01 | Director's details changed for Mrs Rachel Jackson on 18 September 2018 | |
10 Oct 2018 | PSC05 | Change of details for Jetstarter Ltd as a person with significant control on 18 September 2018 | |
10 Oct 2018 | PSC05 | Change of details for Hartwood Ventures Ltd as a person with significant control on 18 September 2018 | |
10 Oct 2018 | PSC05 | Change of details for Bellway Projects Ltd as a person with significant control on 25 September 2018 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
17 Oct 2017 | AD01 | Registered office address changed from 18 Hand Court Bloomsbury London WC1V 6JF to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 17 October 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
18 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 10 June 2015
|
|
08 Sep 2014 | AP01 | Appointment of Mrs Rachel Jackson as a director on 3 September 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Osker Heiman as a director on 3 September 2014 | |
03 Sep 2014 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 18 Hand Court Bloomsbury London WC1V 6JF on 3 September 2014 | |
19 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-19
|