Advanced company searchLink opens in new window

STARBRAND VENTURES LTD

Company number 09180904

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)
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
  • GBP 100
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 100
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
  • GBP 1