- Company Overview for STARFUELS ENERGY LTD (09395429)
- Filing history for STARFUELS ENERGY LTD (09395429)
- People for STARFUELS ENERGY LTD (09395429)
- More for STARFUELS ENERGY LTD (09395429)
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
|
|
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 |