Advanced company searchLink opens in new window

STAR TURN LIMITED

Company number 10076910

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with updates
19 Mar 2020 CH01 Director's details changed for Mr Daniel Martin Curtin on 21 May 2019
19 Mar 2020 PSC04 Change of details for Mr Daniel Francis Curtin as a person with significant control on 10 October 2019
18 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 April 2019
10 Oct 2019 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on 10 October 2019
26 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
09 Nov 2018 AA Micro company accounts made up to 31 March 2018
24 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
22 Feb 2018 PSC07 Cessation of Anna Magdalena Grupa as a person with significant control on 1 April 2017
22 Feb 2018 PSC01 Notification of Daniel Francis Curtin as a person with significant control on 1 April 2017
07 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Aug 2017 SH08 Change of share class name or designation
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with updates
24 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New classes of shares created 03/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2017 CC01 Notice of Restriction on the Company's Articles
13 Jun 2017 TM01 Termination of appointment of Anna Magdalena Grupa as a director on 1 April 2017
13 Jun 2017 AP01 Appointment of Mr Daniel Martin Curtin as a director on 1 April 2017
13 Jun 2017 AP01 Appointment of Mr Daniel Francis Curtin as a director on 1 April 2017
03 May 2017 CS01 Confirmation statement made on 22 March 2017 with updates
22 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-22
  • GBP 100