STARLAKE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
07/02/247 February 2024 | Application to strike the company off the register |
03/08/233 August 2023 | Confirmation statement made on 2023-07-30 with updates |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-11 with updates |
14/06/2314 June 2023 | Micro company accounts made up to 2022-05-31 |
01/01/231 January 2023 | Cessation of Arnold Elliott Hersheson as a person with significant control on 2022-11-23 |
01/01/231 January 2023 | Termination of appointment of Arnold Elliott Hersheson as a director on 2022-11-23 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
19/01/2219 January 2022 | Director's details changed for Mrs. Jane Josephine Hersheson on 2022-01-19 |
19/01/2219 January 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O Sterlings Ltd Lawford House Albert Place London N3 1QA on 2022-01-19 |
19/01/2219 January 2022 | Director's details changed for Mr Arnold Elliott Hersheson on 2022-01-19 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
03/03/203 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
06/03/186 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/06/1522 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/05/1416 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
16/07/1316 July 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/05/1116 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
14/02/1114 February 2011 | DIRECTOR APPOINTED ARNOLD HERSHESON |
11/02/1111 February 2011 | 17/01/11 STATEMENT OF CAPITAL GBP 4 |
16/06/1016 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE JOSEPHINE HERSHESON / 12/05/2010 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JANE HERSHESON / 21/07/2008 |
29/07/0829 July 2008 | APPOINTMENT TERMINATED SECRETARY H.F.SECRETARIAL SERVICES LIMITED |
09/07/089 July 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
09/07/089 July 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
09/07/089 July 2008 | DIRECTOR APPOINTED JANE HERSHESON |
09/07/089 July 2008 | SECRETARY APPOINTED H.F.SECRETARIAL SERVICES LIMITED |
26/06/0826 June 2008 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
13/05/0813 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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