STAR CONTRACTS LIMITED

Company Documents

DateDescription
16/11/2216 November 2022 Final Gazette dissolved following liquidation

View Document

31/01/2231 January 2022 Registered office address changed from C/O Aabrs Limited Labs Atrium, Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-01-31

View Document

26/07/2126 July 2021 Appointment of a voluntary liquidator

View Document

26/07/2126 July 2021 Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to C/O Aabrs Limited Labs Atrium, Chalk Farm Road Camden London NW1 8AH on 2021-07-26

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Statement of affairs

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM BUSHMOOR LODGE GOAT HALL LANE CHELMSFORD ESSEX CM2 8AQ

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/01/1319 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

03/02/123 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 FIRST GAZETTE

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1116 February 2011 DISS40 (DISS40(SOAD))

View Document

15/02/1115 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY NISON LTD

View Document

10/03/1010 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HAWARD / 14/01/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/07/0917 July 2009 DISS40 (DISS40(SOAD))

View Document

15/07/0915 July 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 44 SAN REMO ROAD CANVEY ISLAND ESSEX SS8 7LF

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

14/01/0814 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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