STARLIGHTNOTE LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/10/2313 October 2023 Micro company accounts made up to 2023-04-05

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-04-05

View Document

25/09/2125 September 2021 Compulsory strike-off action has been discontinued

View Document

25/09/2125 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM # 56 DERBY STREET JARROW NE32 3AT UNITED KINGDOM

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 129 BURNLEY ROAD PADIHAM BB12 8BA UNITED KINGDOM

View Document

08/07/198 July 2019 CESSATION OF PAUL ETTERIDGE AS A PSC

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

22/01/1922 January 2019 CURRSHO FROM 31/05/2019 TO 05/04/2019

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIO RAMOS JR

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ETTERIDGE

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR RIO RAMOS JR

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 129 BURNLEY ROAD PADIHAM BURNLEY BB12 8BU ENGLAND

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 200 WATERLOO STREET OLDHAM OL4 1ES UNITED KINGDOM

View Document

25/05/1825 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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