STARK INDUSTRIES LTD

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1910 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1917 June 2019 APPLICATION FOR STRIKING-OFF

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090222680001

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RAWSON / 24/04/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY RAWSON

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR RAWSON GROUP LTD

View Document

27/02/1927 February 2019 CESSATION OF RAWSON GROUP LTD AS A PSC

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090222680001

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/04/175 April 2017 CORPORATE DIRECTOR APPOINTED RAWSON GROUP LTD

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RAWSON / 05/04/2017

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM C/O ANTHONY RAWSON 2 CHAPEL ROW GREAT BILLING NORTHAMPTON NN3 9DY

View Document

19/06/1519 June 2015 COMPANY NAME CHANGED STARK CORP LIMITED CERTIFICATE ISSUED ON 19/06/15

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RAWSON / 25/08/2014

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 243 WOOLMONGER STREET NORTHAMPTON NN1 1PB ENGLAND

View Document

01/05/141 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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