STARSIDE DEVELOPMENT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

12/02/2512 February 2025 Application to strike the company off the register

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-27 with updates

View Document

04/12/244 December 2024 Secretary's details changed for Mr Chetan Shukla on 2024-12-04

View Document

04/12/244 December 2024 Change of details for Mr Chetan Shukla as a person with significant control on 2024-12-04

View Document

04/12/244 December 2024 Director's details changed for Mr Vivek Shukla on 2024-12-04

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

22/07/2422 July 2024 Director's details changed for Mr Vivek Shukla on 2024-07-22

View Document

12/07/2412 July 2024 Director's details changed for Mr Chetan Shukla on 2024-07-12

View Document

12/07/2412 July 2024 Secretary's details changed for Mr Chetan Vinodrai Shukla on 2024-07-12

View Document

12/07/2412 July 2024 Change of details for Mr Chetan Vinodrai Shukla as a person with significant control on 2024-07-12

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Director's details changed for Mr Chetan Vinodrai Shukla on 2024-06-01

View Document

05/06/245 June 2024 Change of details for Mr Chetan Vinodrai Shukla as a person with significant control on 2024-06-01

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-27 with updates

View Document

09/11/239 November 2023 Secretary's details changed for Mr Chetan Shukla on 2023-11-09

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-27 with updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-12-27 with updates

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

25/10/1925 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

08/03/198 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVEK VINODRAI SHUKLA

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

06/03/186 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 ADOPT ARTICLES 29/12/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 25/05/17 STATEMENT OF CAPITAL GBP 2

View Document

13/06/1713 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHETAN SHUKLA / 09/06/2017

View Document

09/06/179 June 2017 25/05/17 STATEMENT OF CAPITAL GBP 2

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/04/1628 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/08/1515 August 2015 DISS40 (DISS40(SOAD))

View Document

13/08/1513 August 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

03/09/143 September 2014 CURREXT FROM 30/04/2015 TO 30/06/2015

View Document

29/08/1429 August 2014 ADOPT ARTICLES 28/07/2014

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

29/05/1429 May 2014 SECRETARY APPOINTED MR CHETAN SHUKLA

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR CHETAN VINODRAI SHUKLA

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR VIVEK VINODRAI SHUKLA

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 3RD FLOOR, 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH ENGLAND

View Document

03/04/143 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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