Advanced company searchLink opens in new window

STAR ACADIA LIMITED

Company number SC338760

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)
04 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
Statement of capital on 2012-02-14
  • GBP 2
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Apr 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for Mr Zahid Rasool on 3 March 2010
23 Apr 2010 AD01 Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 23 April 2010
17 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
06 May 2009 363a Return made up to 03/03/09; full list of members
06 May 2009 288a Director appointed mr zahid rasool
06 May 2009 288b Appointment Terminated Director aft directors LIMITED
04 Mar 2008 288b Appointment Terminated Secretary aft secretaries LIMITED
03 Mar 2008 NEWINC Incorporation