Advanced company searchLink opens in new window

STARFUELS ENERGY LTD

Company number 09395429

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2022 DS01 Application to strike the company off the register
23 Sep 2022 AD01 Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 23 September 2022
05 Aug 2022 AD01 Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office 3, 56 Broadwick Street London W1F 7AJ on 5 August 2022
20 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Aug 2021 AD01 Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on 23 August 2021
23 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
18 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
21 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
07 Dec 2017 TM01 Termination of appointment of Timothy John Anthony Broughton as a director on 7 December 2017
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Apr 2016 AP01 Appointment of Mr Timothy John Anthony Broughton as a director on 1 April 2016
26 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
29 Jun 2015 AD01 Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to Fourth Floor 20 Margaret Street London W1W 8RS on 29 June 2015
03 Jun 2015 AD01 Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS England to Berkeley Square House Berkeley Square London W1J 6BD on 3 June 2015
03 Jun 2015 CH01 Director's details changed for Julian Anderson Bowman on 3 June 2015
23 Apr 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015