STAR TEAM CONSULTING LIMITED

Company Documents

DateDescription
18/12/1818 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1815 November 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/10/182 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1825 September 2018 APPLICATION FOR STRIKING-OFF

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 3 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BG

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREEA ECATERINA MOCANU / 01/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/09/179 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1611 June 2016 DISS40 (DISS40(SOAD))

View Document

09/06/169 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MRS ANDREEA ECATERINA MOCANU

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR KJ DIRECTORS LIMITED

View Document

18/06/1418 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/09/1113 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/09/1112 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

03/08/113 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

03/08/113 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10

View Document

13/06/1113 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/06/1113 June 2011 SAIL ADDRESS CREATED

View Document

13/06/1113 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

22/07/1022 July 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

22/07/1022 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KJ DIRECTORS LIMITED / 01/10/2009

View Document

22/07/1022 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODFORD SERVICES LIMITED / 01/10/2009

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/08/0917 August 2009 SECRETARY APPOINTED WOODFORD SERVICES LIMITED

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED MR DOUGLAS JAMES MORLEY HULME

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY WESTOUR SERVICES LIMITED

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 62 PRIORY ROAD, NOAK HILL ROMFORD ESSEX RM7 9AP

View Document

25/06/0925 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0919 June 2009 COMPANY NAME CHANGED STAR TEAM CARGO LIMITED CERTIFICATE ISSUED ON 24/06/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 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