STAR BREAKDOWN RECOVERY LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

20/03/2520 March 2025 Application to strike the company off the register

View Document

28/02/2528 February 2025 Notification of Yousuf Khan Jabarkhain as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Cessation of Saeedlal Khan as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Saeedlal Khan as a director on 2025-02-28

View Document

28/02/2528 February 2025 Appointment of Mr Yousuf Khan Jabarkhain as a director on 2025-02-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

14/05/2414 May 2024 Registered office address changed from 589 High Road London N12 0DY England to Unit 5 Landmark Commercial Centre Commercial Road London N18 1UB on 2024-05-14

View Document

13/02/2413 February 2024 Registered office address changed from Suite 2/C 25 First Avenue Bletchley Milton Keynes MK1 1DX England to 589 High Road London N12 0DY on 2024-02-13

View Document

31/08/2331 August 2023 Director's details changed for Mr Saeedlal Khan on 2023-08-29

View Document

29/08/2329 August 2023 Registered office address changed from 2 Annesley Ave London NW9 5DY United Kingdom to Suite 2/C 25 First Avenue Bletchley Milton Keynes MK1 1DX on 2023-08-29

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

10/01/2210 January 2022 Registered office address changed from 164 West Hendon Broadway London NW9 7AA United Kingdom to 16 West Way Edgware London HA8 9LD on 2022-01-10

View Document

04/06/214 June 2021 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