STARCRUISER BUSSING LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-08-31 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/07/2314 July 2023 Appointment of Mr Paul Coleman as a director on 2023-07-14

View Document

03/04/233 April 2023 Withdraw the company strike off application

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

22/03/2322 March 2023 Termination of appointment of Donald Andrew Coleman as a director on 2023-03-21

View Document

21/03/2321 March 2023 Appointment of Mr Paul Eric Coleman as a director on 2023-03-21

View Document

15/03/2315 March 2023 Application to strike the company off the register

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-08-31 with updates

View Document

12/10/2212 October 2022 Cessation of Paul Coleman as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Notification of Paul Coleman as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Termination of appointment of Paul Coleman as a director on 2022-10-12

View Document

11/10/2211 October 2022 Appointment of Mr Donald Andrew Coleman as a director on 2022-10-11

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 063580480001

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLEMAN / 24/10/2016

View Document

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/10/1518 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

18/10/1518 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLEMAN / 18/10/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8TA UNITED KINGDOM

View Document

19/09/1419 September 2014 SAIL ADDRESS CHANGED FROM: 3 THE ARCADE COVENT GARDEN LIVERPOOL MERSEYSIDE L2 8TA UNITED KINGDOM

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/09/1322 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY LEE DECKER

View Document

10/09/1210 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8TA UNITED KINGDOM

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL MERSEYSIDE L2 8TA UNITED KINGDOM

View Document

25/10/1125 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

25/10/1125 October 2011 SAIL ADDRESS CHANGED FROM: SECOND FLOOR REAR SUITE 47 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EW

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA UNITED KINGDOM

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM SECOND FLOOR REAR SUITE 47 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EW

View Document

01/09/101 September 2010 SAIL ADDRESS CREATED

View Document

01/09/101 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 47 RODNEY STREET LIVERPOOL L1 9EW

View Document

22/09/0822 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 SECRETARY APPOINTED LEE DECKER

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY DONALD STUART

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information