STAR TOUCH CAFE LTD

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

24/01/2224 January 2022 Application to strike the company off the register

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-10-31

View Document

14/01/2214 January 2022 Registered office address changed from 38 Herschel Street Slough SL1 1PB England to 2 Dudley Court Upton Road Slough SL1 2AN on 2022-01-14

View Document

14/01/2214 January 2022 Previous accounting period shortened from 2021-11-30 to 2021-10-31

View Document

14/01/2214 January 2022 Change of details for Mr Filip Kola as a person with significant control on 2022-01-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES

View Document

31/05/2131 May 2021 COMPANY NAME CHANGED STAR TOUCH BARBERS LTD CERTIFICATE ISSUED ON 31/05/21

View Document

05/11/205 November 2020 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