Advanced company searchLink opens in new window

STARGAZER ASSET MANAGEMENT (UK) LIMITED

Company number 11233921

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2022 DS01 Application to strike the company off the register
30 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
05 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
25 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
02 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
19 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
26 Jul 2018 CH01 Director's details changed for Mr Ronald Charles Aked on 26 July 2018
26 Jul 2018 PSC04 Change of details for Mr Ronald Charles Aked as a person with significant control on 26 July 2018
26 Jul 2018 AD01 Registered office address changed from 91 Sterndale Road London W14 0HX United Kingdom to 2a Frithville Gardens London W12 7JN on 26 July 2018
10 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates
19 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-05
19 Jun 2018 AP01 Appointment of Mr Ronald Charles Aked as a director on 5 March 2018
18 Jun 2018 AP01 Appointment of Mr Eric Christian Fill as a director on 18 June 2018
18 Jun 2018 PSC01 Notification of Ronald Charles Aked as a person with significant control on 5 March 2018
18 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 18 June 2018
06 Mar 2018 TM01 Termination of appointment of Michael Duke as a director on 5 March 2018
05 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-05
  • GBP 1