STARLIGHT TOUCH LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Return of final meeting in a creditors' voluntary winding up |
13/03/2513 March 2025 | Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-13 |
17/06/2417 June 2024 | Appointment of a voluntary liquidator |
17/06/2417 June 2024 | Resolutions |
17/06/2417 June 2024 | Resolutions |
17/06/2417 June 2024 | Statement of affairs |
17/06/2417 June 2024 | Registered office address changed from 14 Canada Avenue London N18 1AS England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-06-17 |
27/12/2327 December 2023 | Change of details for Mr Nedelu Dimitrov Barev as a person with significant control on 2023-12-25 |
17/09/2317 September 2023 | Registered office address changed from 601 Britannia House 1 Glenthorne Road London W6 0LH England to 14 Canada Avenue London N18 1AS on 2023-09-17 |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
17/10/2217 October 2022 | Confirmation statement made on 2022-01-23 with updates |
27/09/2227 September 2022 | Compulsory strike-off action has been discontinued |
27/09/2227 September 2022 | Compulsory strike-off action has been discontinued |
24/09/2224 September 2022 | Total exemption full accounts made up to 2021-12-31 |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
12/03/2012 March 2020 | REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 407 BRITANNIA HOUSE, 11 GLENTHORNE ROAD LONDON W6 0LH ENGLAND |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CURRSHO FROM 31/01/2020 TO 31/03/2019 |
24/01/1924 January 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