- Company Overview for STAR UK ABINGDON PROPCO LIMITED (13084164)
- Filing history for STAR UK ABINGDON PROPCO LIMITED (13084164)
- People for STAR UK ABINGDON PROPCO LIMITED (13084164)
- Insolvency for STAR UK ABINGDON PROPCO LIMITED (13084164)
- Registers for STAR UK ABINGDON PROPCO LIMITED (13084164)
- More for STAR UK ABINGDON PROPCO LIMITED (13084164)
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) |
---|---|---|---|
03 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Oct 2023 | AD01 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to Staverton Court Staverton Cheltenham GL51 0UX on 11 October 2023 | |
11 Oct 2023 | LIQ01 | Declaration of solvency | |
11 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Jun 2023 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ | |
01 Jun 2023 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
03 May 2023 | CH01 | Director's details changed for Mr Sebastiano Robert Vittorio D'avanzo on 11 April 2023 | |
21 Apr 2023 | CH01 | Director's details changed for Mr Sebastiano Robert Vittorio D'avanzo on 11 April 2022 | |
21 Apr 2023 | CH01 | Director's details changed for Mr Anthony James Butler on 11 April 2023 | |
19 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 15 December 2021 | |
19 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
17 Oct 2022 | CH01 | Director's details changed for Mr Anthony James Butler on 15 September 2022 | |
12 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 20 January 2021
|
|
02 Jan 2022 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
15 Dec 2021 | CS01 |
Confirmation statement made on 15 December 2021 with no updates
|
|
14 Dec 2021 | AD01 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU England to 6th Floor One London Wall London EC2Y 5EB on 14 December 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mr Sebastiano Robert Vittorio D'avanzo on 14 December 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mr Anthony James Butler on 14 December 2021 | |
19 Aug 2021 | CH01 | Director's details changed for Mr Anthony James Butler on 19 August 2021 | |
16 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-16
|