Advanced company searchLink opens in new window

STARLIGHT BUSINESS LTD

Company number 13499241

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)
03 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
05 May 2023 CS01 Confirmation statement made on 23 April 2023 with updates
25 Sep 2022 PSC05 Change of details for Inc & Co Property Group Ltd as a person with significant control on 24 September 2022
25 Sep 2022 CH01 Director's details changed for Mr Jack Mason on 24 September 2022
25 Sep 2022 CH01 Director's details changed for Mr Jack Mason on 24 September 2022
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
23 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with updates
06 Mar 2022 PSC05 Change of details for Inc & Co Property Group Ltd as a person with significant control on 1 January 2022
06 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
06 Mar 2022 CH01 Director's details changed for Mr Jack Mason on 1 January 2022
09 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
09 Sep 2021 PSC02 Notification of Inc & Co Property Group Ltd as a person with significant control on 8 September 2021
09 Sep 2021 AP01 Appointment of Mr Jack Mason as a director on 8 September 2021
09 Sep 2021 AD01 Registered office address changed from 196 High Road London N22 8HH England to Kemp House 160 City Road London EC1V 2NX on 9 September 2021
09 Sep 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 8 September 2021
09 Sep 2021 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 8 September 2021
09 Sep 2021 PSC07 Cessation of Bryan Thornton as a person with significant control on 8 September 2021
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
06 Aug 2021 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 196 High Road London N22 8HH on 6 August 2021
07 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-07-07
  • GBP 1