- Company Overview for STARK INFRA-ELECTRICITY LIMITED (11437601)
- Filing history for STARK INFRA-ELECTRICITY LIMITED (11437601)
- People for STARK INFRA-ELECTRICITY LIMITED (11437601)
- More for STARK INFRA-ELECTRICITY LIMITED (11437601)
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) |
---|---|---|---|
08 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/20 | |
08 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/20 | |
04 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
24 Aug 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
30 Nov 2019 | MA | Memorandum and Articles of Association | |
30 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2019 | AP01 | Appointment of Mr Alexander Matthew Warren as a director on 15 November 2019 | |
20 Nov 2019 | AP01 | Appointment of Mr Joel Daniel Benjamin Stark as a director on 15 November 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from 55 High Street Epsom KT19 8DH England to Sentinel House 10-12 Massetts Road Horley RH6 7DE on 19 November 2019 | |
19 Nov 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 31 May 2020 | |
13 Nov 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
24 Oct 2019 | PSC05 | Change of details for Squire Energy Holdings Limited as a person with significant control on 21 October 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from 25 - 29 High Street Leatherhead Surrey KT22 8AB United Kingdom to 55 High Street Epsom KT19 8DH on 24 October 2019 | |
03 Sep 2019 | PSC07 | Cessation of John Charles Clifton as a person with significant control on 28 June 2019 | |
03 Sep 2019 | PSC07 | Cessation of John Burke as a person with significant control on 28 June 2019 | |
03 Sep 2019 | PSC07 | Cessation of Mark Harold Halsey as a person with significant control on 28 June 2019 | |
03 Sep 2019 | PSC07 | Cessation of Stuart Howard Thomas as a person with significant control on 28 June 2019 | |
28 Jun 2019 | PSC01 | Notification of Stuart Howard Thomas as a person with significant control on 28 June 2019 | |
28 Jun 2019 | PSC01 | Notification of Mark Harold Halsey as a person with significant control on 28 June 2019 | |
28 Jun 2019 | PSC01 | Notification of John Charles Clifton as a person with significant control on 28 June 2019 | |
28 Jun 2019 | PSC01 | Notification of John Burke as a person with significant control on 28 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
28 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-28
|