STAR LOGISTIC AND DISTRIBUTIONS LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/07/2410 July 2024 | Termination of appointment of Niculae Buzan as a director on 2024-07-10 |
10/07/2410 July 2024 | Notification of Leonard Gelu Silaghi as a person with significant control on 2024-07-10 |
10/07/2410 July 2024 | Cessation of Niculae Buzan as a person with significant control on 2024-07-10 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-15 with updates |
10/07/2410 July 2024 | Appointment of Mr Leonard Gelu Silaghi as a director on 2024-07-10 |
22/06/2322 June 2023 | Micro company accounts made up to 2022-06-30 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with updates |
15/06/2315 June 2023 | Termination of appointment of Leonard Gelu Silaghi as a director on 2023-06-15 |
15/06/2315 June 2023 | Cessation of Leonard Gelu Silaghi as a person with significant control on 2023-06-15 |
15/06/2315 June 2023 | Notification of Niculae Buzan as a person with significant control on 2023-06-01 |
09/06/239 June 2023 | Cessation of Niculae Buzan as a person with significant control on 2023-05-31 |
09/06/239 June 2023 | Appointment of Mr Leonard Gelu Silaghi as a director on 2023-05-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with updates |
09/06/239 June 2023 | Notification of Leonard Gelu Silaghi as a person with significant control on 2023-05-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with updates |
11/05/2311 May 2023 | Termination of appointment of Leonard Gelu Silaghi as a director on 2023-05-11 |
11/05/2311 May 2023 | Cessation of Leonard Gelu Silaghi as a person with significant control on 2023-05-11 |
11/05/2311 May 2023 | Notification of Niculae Buzan as a person with significant control on 2023-05-11 |
11/05/2311 May 2023 | Appointment of Mr Niculae Buzan as a director on 2023-05-11 |
25/03/2325 March 2023 | Certificate of change of name |
24/03/2324 March 2023 | Confirmation statement made on 2022-08-24 with updates |
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 |
29/09/2229 September 2022 | Confirmation statement made on 2022-08-05 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/08/215 August 2021 | Cessation of Ibrar Akram as a person with significant control on 2021-08-05 |
05/08/215 August 2021 | Confirmation statement made on 2021-08-05 with updates |
05/08/215 August 2021 | Termination of appointment of Ibrar Akram as a director on 2021-08-01 |
05/08/215 August 2021 | Notification of Leonard Gelu Silaghi as a person with significant control on 2021-08-05 |
05/08/215 August 2021 | Appointment of Mr Leonard Gelu Silaghi as a director on 2021-08-05 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/03/2012 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
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 |
04/09/194 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD GELU SLIAGHI |
04/09/194 September 2019 | REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 79 LEEDS OLD ROAD BRADFORD BD3 8JX ENGLAND |
04/09/194 September 2019 | PREVSHO FROM 31/07/2019 TO 30/06/2019 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
04/07/194 July 2019 | REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 32 EVELYN AVENUE BRADFORD BD3 7AD ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/09/1825 September 2018 | PSC'S CHANGE OF PARTICULARS / MR LEONARD GELU SILAGHI / 25/09/2018 |
25/09/1825 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD GELU SILAGHI / 25/09/2018 |
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 |
17/07/1817 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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