Advanced company searchLink opens in new window

STARVIEW ENTERPRISES LIMITED

Company number NI646452

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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2021 PSC08 Notification of a person with significant control statement
22 Apr 2021 TM01 Termination of appointment of Paula Mcphail as a director on 18 April 2021
22 Apr 2021 AD01 Registered office address changed from 46 Hill Street Belfast BT1 2LB Northern Ireland to 7 Knowledege House Down Business Centre 46 Belfast Road Downpatrick BT30 9UP on 22 April 2021
22 Apr 2021 AP01 Appointment of Mr Conor Caughey as a director on 18 April 2021
22 Apr 2021 PSC07 Cessation of Paula Mcphail as a person with significant control on 18 April 2021
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2021 DS01 Application to strike the company off the register
19 Aug 2020 AA Accounts for a dormant company made up to 30 June 2020
16 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
24 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
03 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with updates
20 Dec 2018 PSC01 Notification of Paula Mcphail as a person with significant control on 13 December 2018
07 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
22 Mar 2018 AP01 Appointment of Ms Paula Mcphail as a director
22 Mar 2018 AP01 Appointment of Ms Paula Mcphail as a director on 21 March 2018
21 Mar 2018 TM01 Termination of appointment of Philip John Tiffany as a director on 21 March 2018
21 Mar 2018 PSC07 Cessation of Philip John Tiffany as a person with significant control on 21 March 2018
29 Jun 2017 AD01 Registered office address changed from 7 Knowledge House Belfast Road Downpatrick BT30 9UP United Kingdom to 46 Hill Street Belfast BT1 2LB on 29 June 2017
16 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-16
  • GBP 1