- Company Overview for STAR UK RAYLEIGH PROPCO LIMITED (11501397)
- Filing history for STAR UK RAYLEIGH PROPCO LIMITED (11501397)
- People for STAR UK RAYLEIGH PROPCO LIMITED (11501397)
- Charges for STAR UK RAYLEIGH PROPCO LIMITED (11501397)
- Registers for STAR UK RAYLEIGH PROPCO LIMITED (11501397)
- More for STAR UK RAYLEIGH PROPCO LIMITED (11501397)
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) |
---|---|---|---|
20 Jun 2022 | CAP-SS | Solvency Statement dated 16/06/22 | |
20 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
11 May 2022 | MR01 | Registration of charge 115013970002, created on 10 May 2022 | |
11 May 2022 | MR01 | Registration of charge 115013970003, created on 10 May 2022 | |
18 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 14 December 2021
|
|
14 Jan 2022 | PSC02 | Notification of Kkr & Co. Inc. as a person with significant control on 1 September 2020 | |
14 Jan 2022 | PSC07 | Cessation of Star Uk Holdco S.À R.L. as a person with significant control on 1 September 2020 | |
13 Jan 2022 | RP04CS01 | Second filing of Confirmation Statement dated 5 August 2021 | |
11 Jan 2022 | CH01 | Director's details changed for Mr Sebastiano Robert Vittorio D'avanzo on 11 January 2022 | |
11 Jan 2022 | CH01 | Director's details changed for Ms Ekaterina Avdonina on 11 January 2022 | |
11 Jan 2022 | AD01 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom to 6th Floor One London Wall London EC2Y 5EB on 11 January 2022 | |
02 Jan 2022 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
02 Jan 2022 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
14 Sep 2021 | CS01 |
05/08/21 Statement of Capital gbp 7536
|
|
14 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
22 Jun 2021 | CH01 | Director's details changed for Ms Ekaterina Avdonina on 22 June 2021 | |
27 May 2021 | SH01 |
Statement of capital following an allotment of shares on 13 May 2021
|
|
27 May 2021 | SH01 |
Statement of capital following an allotment of shares on 22 March 2021
|
|
06 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 17 December 2020
|
|
27 Oct 2020 | AD01 | Registered office address changed from New Burlington House Finchley Road London NW11 0PU England to New Burlington House 1075 Finchley Road London NW11 0PU on 27 October 2020 | |
24 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 22 September 2020
|
|
16 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2020 | MA | Memorandum and Articles of Association |