Advanced company searchLink opens in new window

STARBUXS LIMITED

Company number SC387226

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)
21 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2012 AD01 Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 16 February 2012
16 Feb 2012 AP01 Appointment of Mr Khaled Hashim as a director
16 Feb 2012 TM01 Termination of appointment of Mazen Hasim as a director
18 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
Statement of capital on 2011-10-18
  • GBP 1
07 Apr 2011 AP01 Appointment of Mr Mazen Mosa Hasim as a director
07 Apr 2011 TM01 Termination of appointment of Farhaj Siddiqui as a director
18 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted