- Company Overview for STARTABLE SOLUTIONS LIMITED (10617583)
- Filing history for STARTABLE SOLUTIONS LIMITED (10617583)
- People for STARTABLE SOLUTIONS LIMITED (10617583)
- More for STARTABLE SOLUTIONS LIMITED (10617583)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2020 | DS01 | Application to strike the company off the register | |
18 Nov 2019 | TM01 | Termination of appointment of Mustafa Assadi as a director on 17 November 2019 | |
12 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
07 Dec 2018 | PSC04 | Change of details for Mr Mustafa Assadi as a person with significant control on 7 December 2018 | |
07 Dec 2018 | PSC04 | Change of details for Mr Chessney Anton Lewis as a person with significant control on 7 December 2018 | |
07 Dec 2018 | CH01 | Director's details changed for Mr Mustafa Assadi on 7 December 2018 | |
07 Dec 2018 | CH01 | Director's details changed for Mr Chessney Anton Lewis on 7 December 2018 | |
07 Dec 2018 | AD01 | Registered office address changed from 5-7 Buck Street London NW1 8NJ England to Suite 111, Cumberland House 80 Scrubs Lane London NW10 6RF on 7 December 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from 94 Keir Hardie House Marian Way London NW10 4BX United Kingdom to 5-7 Buck Street London NW1 8NJ on 6 September 2018 | |
06 Sep 2018 | AA | Micro company accounts made up to 28 February 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Mr Chessney Anton Lewis on 7 March 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Mr Mustafa Assadi on 7 March 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 94 Keir Hardie House Marian Way London NW10 4BX on 7 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
11 Nov 2017 | CH01 | Director's details changed for Mr Chessney Anton Lewis on 11 November 2017 | |
11 Nov 2017 | PSC04 | Change of details for Mr Mustafa Assadi as a person with significant control on 11 November 2017 | |
11 Nov 2017 | PSC04 | Change of details for Mr Chessney Anton Lewis as a person with significant control on 11 November 2017 | |
14 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-14
|