STARKCINITY LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
02/06/252 June 2025 | Application to strike the company off the register |
31/05/2531 May 2025 | Accounts for a dormant company made up to 2024-08-31 |
10/03/2510 March 2025 | Change of details for Mr Surprise Takudzwa Kamupira as a person with significant control on 2025-03-07 |
10/03/2510 March 2025 | Change of details for Miss Agness Chimwanda as a person with significant control on 2025-03-07 |
07/03/257 March 2025 | Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-03-07 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
09/08/249 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
29/05/2429 May 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
12/01/2312 January 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
12/05/2212 May 2022 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
02/08/212 August 2021 | Confirmation statement made on 2021-08-01 with no updates |
23/04/2123 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
02/02/212 February 2021 | PSC'S CHANGE OF PARTICULARS / MISS AGNESS CHIMWANDA / 02/02/2021 |
02/02/212 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AGNESS CHIMWANDA / 02/02/2021 |
02/02/212 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR SURPRISE TAKUDZWA KAMUPIRA / 02/02/2021 |
02/02/212 February 2021 | PSC'S CHANGE OF PARTICULARS / MR SURPRISE TAKUDZWA KAMUPIRA / 02/02/2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
25/10/1925 October 2019 | REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 54 HILLMEADS ROAD BIRMINGHAM B38 9ND ENGLAND |
02/08/192 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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