- Company Overview for STARVIEW ENTERPRISES LIMITED (NI646452)
- Filing history for STARVIEW ENTERPRISES LIMITED (NI646452)
- People for STARVIEW ENTERPRISES LIMITED (NI646452)
- More for STARVIEW ENTERPRISES LIMITED (NI646452)
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
Statement of capital on 2017-06-16
|