Advanced company searchLink opens in new window

STARRIS GROWTH LTD

Company number 14272527

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)
16 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2023 DS01 Application to strike the company off the register
12 Jan 2023 MA Memorandum and Articles of Association
12 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2023 SH02 Sub-division of shares on 20 December 2022
12 Jan 2023 SH02 Sub-division of shares on 20 December 2022
12 Jan 2023 MA Memorandum and Articles of Association
12 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 10,000
03 Jan 2023 PSC07 Cessation of Nigel John Tranah as a person with significant control on 20 December 2022
03 Jan 2023 PSC02 Notification of Starris Group Ltd as a person with significant control on 20 December 2022
03 Jan 2023 TM01 Termination of appointment of Nigel John Tranah as a director on 20 December 2022
03 Jan 2023 AP01 Appointment of Mr Andrew Dennis Frank Harrison as a director on 20 December 2022
03 Jan 2023 AP01 Appointment of Mrs Shannon Louise Holdstock as a director on 20 December 2022
03 Jan 2023 AP01 Appointment of Mr Stuart Andrew Harrison as a director on 20 December 2022
03 Jan 2023 AA01 Current accounting period shortened from 31 August 2023 to 31 March 2023
03 Aug 2022 NEWINC Incorporation
Statement of capital on 2022-08-03
  • GBP 1