STARDUST TECHNOLOGIES LTD.
Company Documents
Date | Description |
---|---|
07/03/237 March 2023 | Final Gazette dissolved via voluntary strike-off |
07/03/237 March 2023 | Final Gazette dissolved via voluntary strike-off |
20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
12/12/2212 December 2022 | Application to strike the company off the register |
18/10/2218 October 2022 | Accounts for a dormant company made up to 2021-12-31 |
15/05/2215 May 2022 | Termination of appointment of Dylan Joseph Ogle as a director on 2022-05-15 |
15/05/2215 May 2022 | Change of details for Mr Bradley Conor Watton as a person with significant control on 2022-05-15 |
15/05/2215 May 2022 | Cessation of Dylan Joseph Ogle as a person with significant control on 2022-05-15 |
26/04/2226 April 2022 | Registered office address changed from Flat 26a Manor Farm Road Southampton Hampshire SO18 1NP England to Stardust Technologies Ltd. Suite a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2022-04-26 |
26/04/2226 April 2022 | Director's details changed for Mr Bradley Conor Watton on 2022-04-26 |
26/04/2226 April 2022 | Change of details for Mr Dylan Joseph Ogle as a person with significant control on 2022-04-26 |
26/04/2226 April 2022 | Change of details for Mr Bradley Conor Watton as a person with significant control on 2022-04-26 |
26/04/2226 April 2022 | Director's details changed for Mr Dylan Joseph Ogle on 2022-04-26 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/10/2113 October 2021 | Change of details for Mr Bradley Conor Watton as a person with significant control on 2021-10-12 |
12/10/2112 October 2021 | Change of details for Mr Bradley Conor Watton as a person with significant control on 2021-10-12 |
12/10/2112 October 2021 | Change of details for Mr Dylan Joseph Ogle as a person with significant control on 2021-03-01 |
05/01/215 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/09/2030 September 2020 | DIRECTOR APPOINTED MR DYLAN JOSEPH OGLE |
30/09/2030 September 2020 | COMPANY NAME CHANGED BRADW LTD CERTIFICATE ISSUED ON 30/09/20 |
30/09/2030 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYLAN JOSEPH OGLE |
30/09/2030 September 2020 | PSC'S CHANGE OF PARTICULARS / MR BRADLEY CONOR WATTON / 28/09/2020 |
28/09/2028 September 2020 | REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 14 BROADWATER ROAD SOUTHAMPTON HAMPSHIRE SO18 2EB ENGLAND |
28/09/2028 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY CONOR WATTON / 28/09/2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/03/1930 March 2019 | REGISTERED OFFICE CHANGED ON 30/03/2019 FROM SUITE 23 SUITE 23 151 HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2BT ENGLAND |
05/01/195 January 2019 | REGISTERED OFFICE CHANGED ON 05/01/2019 FROM 14 BROADWATER ROAD 14 BROADWATER ROAD SOUTHAMPTON SO18 2EB UNITED KINGDOM |
24/12/1824 December 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