STAR LOGIC LIMITED

Company Documents

DateDescription
11/07/2411 July 2024 Final Gazette dissolved following liquidation

View Document

11/07/2411 July 2024 Final Gazette dissolved following liquidation

View Document

11/04/2411 April 2024 Return of final meeting in a members' voluntary winding up

View Document

29/11/2329 November 2023 Liquidators' statement of receipts and payments to 2023-09-26

View Document

07/01/237 January 2023 Change of details for Fourth Holdings Limited as a person with significant control on 2022-09-27

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Registered office address changed from Forum St Paul's 33 Gutter Lane Second Floor London EC2V 8AS United Kingdom to C/O Aaron and Partners Llp 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 2022-10-07

View Document

07/10/227 October 2022 Appointment of a voluntary liquidator

View Document

07/10/227 October 2022 Declaration of solvency

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022 Statement of capital on 2022-09-20

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED CLINTON ANDERSON

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOOD

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED JOHN WHITMARSH

View Document

18/12/1918 December 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR BIJAL PATEL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR STUART GOLDBLATT

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR BIJAL MAHENDRA PATEL

View Document

09/07/199 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031323480005

View Document

09/07/199 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031323480004

View Document

17/05/1917 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031323480005

View Document

22/07/1822 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/07/1822 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM HOOD / 19/03/2018

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR STUART MARK GOLDBLATT

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

21/12/1521 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031323480004

View Document

06/06/156 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM HOOD / 16/12/2014

View Document

16/12/1416 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

26/04/1426 April 2014 DISS40 (DISS40(SOAD))

View Document

23/04/1423 April 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR STUART LAYZELL

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/12/1213 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 ADOPT ARTICLES 13/09/2012

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MR STUART LAYZELL

View Document

27/09/1227 September 2012 COMPANY BUSINESS 13/09/2012

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

22/12/1122 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR STUART WILSON

View Document

19/04/1119 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/04/1111 April 2011 RE FINANCIAL AGREEEMENTS 18/03/2011

View Document

07/04/117 April 2011 SECTION 175 18/03/2011

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

22/12/1022 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

18/08/1018 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR BEN HOOD

View Document

21/05/1021 May 2010 CURRSHO FROM 30/11/2010 TO 31/08/2010

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM THE OLD GARAGE HIGH STREET TETSWORTH THAME OXFORDSHIRE OX9 7AB

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/11/0930 November 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY WILSON / 13/10/2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN CHALMERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILSON / 30/01/2009

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY ADRIAN CHALMERS

View Document

12/12/0812 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM THE OLD GARAGE, 60 HIGH STREET TETSWORTH OXFORDSHIRE OX9 7AB

View Document

12/12/0812 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/09/0823 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

02/02/082 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0830 January 2008 £ NC 500/5000 18/01/08

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: FIRST FLOOR, BARCLAYS HOUSE GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 8DB

View Document

17/12/0717 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: FIRST FLOOR, BARCLAYS HOUSE GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 2DB

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: HOWBERY PARK WALLINGFORD OXFORDSHIRE OX10 8BA

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

14/03/0614 March 2006 NC INC ALREADY ADJUSTED 26/05/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 139 KINGSTON ROAD LONDON SW19 1LT

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0215 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

02/05/002 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/002 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/993 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 COMPANY NAME CHANGED WILSON COMPUTER CONSULTANTS LIMI TED CERTIFICATE ISSUED ON 22/12/97

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 SECRETARY RESIGNED

View Document

08/12/958 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 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