STAR DOT HELP COMPUTER CONSULTING LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 Application to strike the company off the register

View Document

29/07/2129 July 2021 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-07-29

View Document

28/01/1528 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/01/1422 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/01/1323 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LEO / 17/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN EDWARD JONES / 17/01/2011

View Document

25/01/1125 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 1ST FLOOR COLECHURCH HOUSE ONE LONDON BRIDGE WALK LONDON SE1 2SX

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN EDWARD JONES / 12/08/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LEO / 17/01/2010

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS ROUTHORN / 17/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN EDWARD JONES / 17/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

17/03/0917 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN JONES / 17/01/2009

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LEO / 17/01/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: G OFFICE CHANGED 30/01/08 COLECHURCH HOUSE ONE LONDON BRIDGE WALK LONDON SE1 2SX

View Document

30/01/0830 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: G OFFICE CHANGED 23/06/05 106-114 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

25/04/0525 April 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

15/09/0315 September 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: G OFFICE CHANGED 21/08/03 11 CANDISHE HOUSE 1 QUEEN ELIZABETH STREET LONDON SE1 2LP

View Document

15/07/0315 July 2003 FIRST GAZETTE

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: G OFFICE CHANGED 18/12/00 40 MULBERRY CLOSE CONWY GWYNEDD LL32 8GS

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: G OFFICE CHANGED 23/11/00 C/O FITZGERALD & LAW 8 LINCOLNS INN FIELDS LONDON WC2A 3BP

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

14/03/0014 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0014 March 2000 RETURN MADE UP TO 17/01/00; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

23/01/9723 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/9723 January 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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