STARLIGHT DIRECT LTD
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
29/01/2529 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
30/12/2430 December 2024 | Registered office address changed to PO Box 4385, 08050605 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-30 |
17/07/2417 July 2024 | Compulsory strike-off action has been discontinued |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
14/07/2414 July 2024 | Confirmation statement made on 2024-04-30 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/02/249 February 2024 | Accounts for a dormant company made up to 2023-04-30 |
10/08/2310 August 2023 | Total exemption full accounts made up to 2022-04-30 |
11/07/2311 July 2023 | Total exemption full accounts made up to 2021-04-30 |
04/07/234 July 2023 | Total exemption full accounts made up to 2020-04-30 |
22/05/2322 May 2023 | Confirmation statement made on 2023-04-30 with updates |
12/05/2312 May 2023 | Compulsory strike-off action has been discontinued |
12/05/2312 May 2023 | Compulsory strike-off action has been discontinued |
11/05/2311 May 2023 | Confirmation statement made on 2022-04-30 with updates |
11/05/2311 May 2023 | Registered office address changed from 32 Bounds Croft Bounds Croft Greenleys Milton Keynes MK12 6AW England to 20-22 Wenlock Road London N1 7GU on 2023-05-11 |
11/05/2311 May 2023 | Director's details changed for Miss Nancy Uwangue on 2023-05-11 |
11/05/2311 May 2023 | Secretary's details changed for Miss Zoey Davies on 2023-05-11 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
07/08/217 August 2021 | Compulsory strike-off action has been discontinued |
07/08/217 August 2021 | Compulsory strike-off action has been discontinued |
06/08/216 August 2021 | Confirmation statement made on 2021-04-30 with no updates |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
05/05/205 May 2020 | REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 50 SHEARMANS FULLERS SLADE MILTON KEYNES MK11 2BQ |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/01/2025 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
20/02/1920 February 2019 | COMPANY NAME CHANGED INFANT DIRECT LTD CERTIFICATE ISSUED ON 20/02/19 |
22/01/1922 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
20/05/1820 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 23/04/17 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
23/04/1723 April 2017 | Annual accounts for year ending 23 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
08/05/168 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
01/05/151 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
01/05/151 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NANCY UWANGUE / 21/07/2014 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | 30/04/14 NO MEMBER LIST |
27/12/1327 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
13/06/1313 June 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/04/1230 April 2012 | 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