- Company Overview for STARBOND LIMITED (10191480)
- Filing history for STARBOND LIMITED (10191480)
- People for STARBOND LIMITED (10191480)
- More for STARBOND LIMITED (10191480)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2018 | AD01 | Registered office address changed from 37-38 Market Street Ferryhill DL17 8JH United Kingdom to 37-38 Market Street Ferryhill DL17 8JH on 5 March 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA England to 37-38 Market Street Ferryhill DL17 8JH on 5 March 2018 | |
18 Jul 2017 | PSC01 | Notification of Stuart Blackett as a person with significant control on 26 June 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
20 Jun 2017 | AA01 | Current accounting period extended from 31 May 2017 to 31 October 2017 | |
22 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | AD01 | Registered office address changed from 19 Leyden Street London E1 7LE England to Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 22 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Mr Stuart Blackett as a director on 20 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Jonathan Gardner Purdon as a director on 20 June 2016 | |
20 Jun 2016 | TM02 | Termination of appointment of Chalfen Secretaries Limited as a secretary on 20 June 2016 | |
20 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-20
|