STARLIGHTNOTE LTD
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
13/10/2313 October 2023 | Micro company accounts made up to 2023-04-05 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
19/10/2219 October 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
15/10/2115 October 2021 | Micro company accounts made up to 2021-04-05 |
25/09/2125 September 2021 | Compulsory strike-off action has been discontinued |
25/09/2125 September 2021 | Compulsory strike-off action has been discontinued |
24/09/2124 September 2021 | Confirmation statement made on 2021-05-24 with no updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
30/06/2030 June 2020 | REGISTERED OFFICE CHANGED ON 30/06/2020 FROM # 56 DERBY STREET JARROW NE32 3AT UNITED KINGDOM |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 129 BURNLEY ROAD PADIHAM BB12 8BA UNITED KINGDOM |
08/07/198 July 2019 | CESSATION OF PAUL ETTERIDGE AS A PSC |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
22/01/1922 January 2019 | CURRSHO FROM 31/05/2019 TO 05/04/2019 |
25/10/1825 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIO RAMOS JR |
01/10/181 October 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL ETTERIDGE |
01/10/181 October 2018 | DIRECTOR APPOINTED MR RIO RAMOS JR |
20/08/1820 August 2018 | REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 129 BURNLEY ROAD PADIHAM BURNLEY BB12 8BU ENGLAND |
03/08/183 August 2018 | REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 200 WATERLOO STREET OLDHAM OL4 1ES UNITED KINGDOM |
25/05/1825 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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