STARLET PROPERTIES LONDON LIMITED

Company Documents

DateDescription
22/10/1622 October 2016 DISS40 (DISS40(SOAD))

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

21/10/1621 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

02/09/162 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM
4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD
HADLEIGH
ESSEX
SS7 2BT

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/09/1410 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

05/11/135 November 2013 DISS40 (DISS40(SOAD))

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

01/10/121 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / VERONICA POP MOLDOUAN / 01/10/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILE GAUREAN / 01/10/2012

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM
OFFICE 101 20 OSRAM ROAD
EAST LANE BUSINESS PARK
WEMBLEY
MIDDLESEX
HA9 7NG
UNITED KINGDOM

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILE GAUREAN / 01/01/2012

View Document

09/05/129 May 2012 SECRETARY APPOINTED VERONICA POP MOLDOUAN

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM ALLIED SAINIF HOUSE 412 GREENFORD ROAD GREENFORD UB6 9AH ENGLAND

View Document

05/09/115 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information