STARJUMP PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | Voluntary strike-off action has been suspended |
12/11/2412 November 2024 | Voluntary strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
25/09/2425 September 2024 | Application to strike the company off the register |
04/09/244 September 2024 | Registered office address changed from Hobgoblins Hob Lane Balsall Common Coventry West Midlands CV7 7GX to 1 De Montfort Road Kenilworth Warwickshire CV8 1DF on 2024-09-04 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-11 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
16/11/2216 November 2022 | Confirmation statement made on 2022-11-11 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/05/2211 May 2022 | Micro company accounts made up to 2021-10-31 |
16/12/2116 December 2021 | Confirmation statement made on 2021-11-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/06/2121 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/08/206 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/11/1516 November 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
16/11/1516 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM COOPER / 01/11/2015 |
16/11/1516 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE LOUISE COOPER / 01/11/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/01/1527 January 2015 | Annual return made up to 22 October 2014 with full list of shareholders |
27/01/1527 January 2015 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW |
11/11/1311 November 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
22/10/1322 October 2013 | 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