- Company Overview for STAR ENTERPRISES PACKAGING LIMITED (SC156894)
- Filing history for STAR ENTERPRISES PACKAGING LIMITED (SC156894)
- People for STAR ENTERPRISES PACKAGING LIMITED (SC156894)
- Charges for STAR ENTERPRISES PACKAGING LIMITED (SC156894)
- More for STAR ENTERPRISES PACKAGING LIMITED (SC156894)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2016 | AD01 | Registered office address changed from 30 30 Abercorn Ave Glasgow G52 4JL Scotland to 30 Abercorn Ave Glasgow G52 4JL on 24 May 2016 | |
24 May 2016 | AD01 | Registered office address changed from Flat 0/1, 51 Allison Street Allison Street Glasgow G42 8NJ Scotland to 30 30 Abercorn Ave Glasgow G52 4JL on 24 May 2016 | |
20 Apr 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
15 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Apr 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2016 | TM01 | Termination of appointment of Zaheer Ahmed as a director on 2 March 2016 | |
02 Mar 2016 | AP01 | Appointment of Mr Stewart Cunningham as a director on 2 March 2016 | |
14 Dec 2015 | AD01 | Registered office address changed from 256a Flemington Street Glasgow G21 4BY to Flat 0/1, 51 Allison Street Allison Street Glasgow G42 8NJ on 14 December 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 Jul 2015 | TM02 | Termination of appointment of Junaid Hussain as a secretary on 31 March 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Altaf Hussain as a director on 31 March 2015 | |
08 Jul 2015 | AP01 | Appointment of Mr Zaheer Ahmed as a director on 1 April 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |