STAR COMPUTER GROUP LIMITED

Company Documents

DateDescription
08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

25/02/2225 February 2022 Application to strike the company off the register

View Document

25/02/2225 February 2022

View Document

25/02/2225 February 2022

View Document

25/02/2225 February 2022 Statement of capital on 2022-02-25

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/03/2031 March 2020 CURRSHO FROM 31/12/2020 TO 30/04/2020

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR MICHAEL COX

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, SECRETARY DYLAN EVANS

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR DYLAN EVANS

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD BLECHNER

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR JUDITH BLECHNER

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM STAR CENTRE, BUILDING 3 HATTERS LANE CROXLEY GREEN BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8YG

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MS. ELONA MORTIMER-ZHIKA

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR KEVIN PETER DADY

View Document

06/07/196 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLAYHALL PROFESSIONAL LIMITED

View Document

27/06/1927 June 2019 CESSATION OF JUDITH NAOMI BLECHNER AS A PSC

View Document

27/06/1927 June 2019 CESSATION OF BERNARD SKALLA AS A PSC

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

13/06/1913 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH NAOMI BLECHNER

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD SKALLA

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PAUL BLECHNER / 01/01/2016

View Document

29/06/1629 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

03/10/153 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

29/06/1529 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

17/05/1517 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH NAOMI BLECHNER / 17/05/2015

View Document

16/12/1416 December 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

27/06/1427 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

06/11/136 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

28/06/1328 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual return made up to 7 May 2012 with full list of shareholders

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

06/12/126 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLECHNER

View Document

11/01/1211 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MRS JUDITH NAOMI BLECHNER

View Document

16/05/1116 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DYLAN JAMES DAVID EVANS / 15/11/2009

View Document

20/07/1020 July 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN JAMES DAVID EVANS / 15/11/2009

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 2 THE BOULEVARD BLACKMOOR LANE WATFORD HERTFORDSHIRE WD18 8UX

View Document

04/01/104 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

07/07/097 July 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

07/07/097 July 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/07/097 July 2009 REREG PLC TO PRI; RES02 PASS DATE:07/07/2009

View Document

07/07/097 July 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/05/0911 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

06/07/056 July 2005 AUDITOR'S RESIGNATION

View Document

16/05/0516 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

10/09/0310 September 2003 COMPANY NAME CHANGED PROSPECT NUMBER TWELVE PLC CERTIFICATE ISSUED ON 10/09/03

View Document

10/09/0310 September 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

10/09/0310 September 2003 APPLICATION COMMENCE BUSINESS

View Document

20/05/0320 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

07/05/027 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CSCEC LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company