STAR LOGISTIC AND DISTRIBUTIONS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Termination of appointment of Niculae Buzan as a director on 2024-07-10

View Document

10/07/2410 July 2024 Notification of Leonard Gelu Silaghi as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Cessation of Niculae Buzan as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-15 with updates

View Document

10/07/2410 July 2024 Appointment of Mr Leonard Gelu Silaghi as a director on 2024-07-10

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-06-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

15/06/2315 June 2023 Termination of appointment of Leonard Gelu Silaghi as a director on 2023-06-15

View Document

15/06/2315 June 2023 Cessation of Leonard Gelu Silaghi as a person with significant control on 2023-06-15

View Document

15/06/2315 June 2023 Notification of Niculae Buzan as a person with significant control on 2023-06-01

View Document

09/06/239 June 2023 Cessation of Niculae Buzan as a person with significant control on 2023-05-31

View Document

09/06/239 June 2023 Appointment of Mr Leonard Gelu Silaghi as a director on 2023-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

09/06/239 June 2023 Notification of Leonard Gelu Silaghi as a person with significant control on 2023-05-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

11/05/2311 May 2023 Termination of appointment of Leonard Gelu Silaghi as a director on 2023-05-11

View Document

11/05/2311 May 2023 Cessation of Leonard Gelu Silaghi as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Notification of Niculae Buzan as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Appointment of Mr Niculae Buzan as a director on 2023-05-11

View Document

25/03/2325 March 2023 Certificate of change of name

View Document

24/03/2324 March 2023 Confirmation statement made on 2022-08-24 with updates

View Document

23/03/2323 March 2023 Registered office address changed from 36a Kensington Street Bradford BD8 9LZ England to Ground Floor Grosvenor Work Grosvenor Road Bradford BD8 7SB on 2023-03-23

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-05 with no updates

View Document

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

View Accounts

05/08/215 August 2021 Cessation of Ibrar Akram as a person with significant control on 2021-08-05

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

05/08/215 August 2021 Termination of appointment of Ibrar Akram as a director on 2021-08-01

View Document

05/08/215 August 2021 Notification of Leonard Gelu Silaghi as a person with significant control on 2021-08-05

View Document

05/08/215 August 2021 Appointment of Mr Leonard Gelu Silaghi as a director on 2021-08-05

View Document

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

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

12/03/2012 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 79 GODFREY ROOM , THORNBURY CENTRE LEEDS OLD ROAD BRADFORD BD3 8JX ENGLAND

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD GELU SLIAGHI

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 79 LEEDS OLD ROAD BRADFORD BD3 8JX ENGLAND

View Document

04/09/194 September 2019 PREVSHO FROM 31/07/2019 TO 30/06/2019

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 32 EVELYN AVENUE BRADFORD BD3 7AD ENGLAND

View Document

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

View Accounts

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR LEONARD GELU SILAGHI / 25/09/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD GELU SILAGHI / 25/09/2018

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 8 ST HILDAS TERRACE 8 ST. HILDAS TERRACE BRADFORD BD3 7AB UNITED KINGDOM

View Document

17/07/1817 July 2018 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