STARBURY RESOURCES LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/08/204 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 04/08/204 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 04/08/204 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 12/08/1712 August 2017 | VOLUNTARY STRIKE OFF SUSPENDED |
| 11/07/1711 July 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 29/06/1729 June 2017 | APPLICATION FOR STRIKING-OFF |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 13/12/1613 December 2016 | DISS40 (DISS40(SOAD)) |
| 12/12/1612 December 2016 | REGISTERED OFFICE CHANGED ON 12/12/2016 FROM C/O PAUL THOMAS SUITE Y14 SUITE 14 207-211 THE VALE, ACTON LONDON W3 3QS |
| 12/12/1612 December 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
| 08/11/168 November 2016 | FIRST GAZETTE |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 27/03/1527 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
| 02/12/142 December 2014 | REGISTERED OFFICE CHANGED ON 02/12/2014 FROM APARTMENT 64 1 TOWN MEADOW KEW BRIDGE BRENTFORD MIDDLESEX TW8 0BQ |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 19/03/1419 March 2014 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GAIDA |
| 19/03/1419 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 28/02/1328 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 19/03/1219 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
| 23/11/1123 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 21/11/1121 November 2011 | PREVEXT FROM 28/02/2011 TO 30/06/2011 |
| 11/03/1111 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
| 30/07/1030 July 2010 | REGISTERED OFFICE CHANGED ON 30/07/2010 FROM PENDRAGON HOUSE 170 MERTON HIGH STREET LONDON SW19 1AY |
| 30/07/1030 July 2010 | DIRECTOR APPOINTED MR PAUL THOMAS |
| 30/07/1030 July 2010 | DIRECTOR APPOINTED MR JONATHAN GAIDA |
| 29/07/1029 July 2010 | REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM |
| 29/07/1029 July 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 23/02/1023 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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