STARDUST TECHNOLOGIES LTD.

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

12/12/2212 December 2022 Application to strike the company off the register

View Document

18/10/2218 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/05/2215 May 2022 Termination of appointment of Dylan Joseph Ogle as a director on 2022-05-15

View Document

15/05/2215 May 2022 Change of details for Mr Bradley Conor Watton as a person with significant control on 2022-05-15

View Document

15/05/2215 May 2022 Cessation of Dylan Joseph Ogle as a person with significant control on 2022-05-15

View Document

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

View Document

26/04/2226 April 2022 Director's details changed for Mr Bradley Conor Watton on 2022-04-26

View Document

26/04/2226 April 2022 Change of details for Mr Dylan Joseph Ogle as a person with significant control on 2022-04-26

View Document

26/04/2226 April 2022 Change of details for Mr Bradley Conor Watton as a person with significant control on 2022-04-26

View Document

26/04/2226 April 2022 Director's details changed for Mr Dylan Joseph Ogle on 2022-04-26

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Change of details for Mr Bradley Conor Watton as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Change of details for Mr Bradley Conor Watton as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Change of details for Mr Dylan Joseph Ogle as a person with significant control on 2021-03-01

View Document

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 DIRECTOR APPOINTED MR DYLAN JOSEPH OGLE

View Document

30/09/2030 September 2020 COMPANY NAME CHANGED BRADW LTD CERTIFICATE ISSUED ON 30/09/20

View Document

30/09/2030 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYLAN JOSEPH OGLE

View Document

30/09/2030 September 2020 PSC'S CHANGE OF PARTICULARS / MR BRADLEY CONOR WATTON / 28/09/2020

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 14 BROADWATER ROAD SOUTHAMPTON HAMPSHIRE SO18 2EB ENGLAND

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY CONOR WATTON / 28/09/2020

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

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

View Document

05/01/195 January 2019 REGISTERED OFFICE CHANGED ON 05/01/2019 FROM 14 BROADWATER ROAD 14 BROADWATER ROAD SOUTHAMPTON SO18 2EB UNITED KINGDOM

View Document

24/12/1824 December 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