STARK ENTERPRISE LTD

Company Documents

DateDescription
11/02/2511 February 2025 Progress report in a winding up by the court

View Document

23/02/2423 February 2024 Progress report in a winding up by the court

View Document

05/10/235 October 2023 Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-05

View Document

20/02/2320 February 2023 Progress report in a winding up by the court

View Document

25/02/2225 February 2022 Progress report in a winding up by the court

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/07/167 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 033263540006

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033263540009

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033263540007

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033263540004

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033263540005

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033263540003

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033263540006

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033263540008

View Document

09/05/169 May 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM
4TH FLOOR 17-19
MADDOX STREET
MAYFAIR
LONDON
W1S 2QH

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR MICHAEL PATRICK HORSFORD

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033263540001

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033263540002

View Document

14/04/1514 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
BRIDGE HOUSE 4 BOROUGH HIGH
STREET LONDON BRIDGE
LONDON
SE1 9QR

View Document

28/03/1328 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES STEPHEN / 22/10/2012

View Document

27/07/1227 July 2012 PREVEXT FROM 31/10/2011 TO 30/04/2012

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES STEPHEN / 02/03/2012

View Document

30/03/1230 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/04/114 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK PHIPPS

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES STEPHEN / 23/02/2011

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/05/1017 May 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PHIPPS / 16/06/2008

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN / 16/06/2008

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN / 16/06/2008

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED MARK JAMES STEPHEN

View Document

14/03/0814 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/12/0717 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM:
WHETCOMBE WHEY
ROPERS LANE
WRINGTON
SOMERSET BS40 5NH

View Document

17/12/0717 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0712 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 COMPANY NAME CHANGED
COUNTRY FAYRE CATERING LIMITED
CERTIFICATE ISSUED ON 16/10/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

06/07/986 July 1998 COMPANY NAME CHANGED
WEST COUNTRY FABRICATIONS LTD
CERTIFICATE ISSUED ON 07/07/98

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM:
14 FERNBANK CLOSE
WALDERSLADE
CHATHAM
KENT ME5 9NH

View Document

03/03/973 March 1997 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