- Company Overview for STARLITE OUTDOOR LIMITED (11703380)
- Filing history for STARLITE OUTDOOR LIMITED (11703380)
- People for STARLITE OUTDOOR LIMITED (11703380)
- More for STARLITE OUTDOOR LIMITED (11703380)
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) |
---|---|---|---|
21 Nov 2024 | AP01 | Appointment of Mrs Jill Brown Hebden as a director on 7 November 2024 | |
27 Oct 2024 | SH02 | Sub-division of shares on 22 March 2021 | |
22 Oct 2024 | AA01 | Previous accounting period shortened from 31 December 2024 to 15 October 2024 | |
22 Oct 2024 | PSC02 | Notification of Wildstone Finance Limited as a person with significant control on 15 October 2024 | |
22 Oct 2024 | PSC07 | Cessation of Samir Nadim Dayeh as a person with significant control on 15 October 2024 | |
22 Oct 2024 | TM01 | Termination of appointment of Samir Nadim Dayeh as a director on 15 October 2024 | |
22 Oct 2024 | TM01 | Termination of appointment of Christophoros Anastasi as a director on 15 October 2024 | |
22 Oct 2024 | AP01 | Appointment of Mr Philip Henrik Allard as a director on 15 October 2024 | |
22 Oct 2024 | AP01 | Appointment of Damian Cox as a director on 15 October 2024 | |
22 Oct 2024 | AP01 | Appointment of Mr Jonathan Peter Chandler as a director on 15 October 2024 | |
22 Oct 2024 | AD01 | Registered office address changed from 5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom to 22 Berghem Mews Blythe Road London W14 0HN on 22 October 2024 | |
14 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
16 May 2023 | PSC04 | Change of details for Mr Samir Nadim Dayeh as a person with significant control on 16 May 2023 | |
08 Mar 2023 | AD01 | Registered office address changed from 5 Beauchamp Court Victors Way Chipping Barnet Barnet EN5 5TZ England to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 8 March 2023 | |
20 Feb 2023 | AD01 | Registered office address changed from The Gatehouse 2 Devonhurst Place Heathfield Terrace Chiswick London W4 4JD England to 5 Beauchamp Court Victors Way Chipping Barnet Barnet EN5 5TZ on 20 February 2023 | |
13 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
13 May 2022 | AP01 | Appointment of Mr Christophoros Anastasi as a director on 13 May 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
18 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Mar 2022 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to The Gatehouse 2 Devonhurst Place Heathfield Terrace Chiswick London W4 4JD on 16 March 2022 | |
04 Jun 2021 | AP01 | Appointment of Samir Nadim Dayeh as a director on 30 April 2021 | |
12 May 2021 | TM01 | Termination of appointment of Jade Cunningham as a director on 30 April 2021 |