STARPOINT DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

08/07/218 July 2021 Application to strike the company off the register

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

11/06/1811 June 2018 CESSATION OF PIETER CORNELIS ROBIJN AS A PSC

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES THOMAS FREDERICK SINES / 17/06/2017

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/09/1530 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034304530007

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/09/1412 September 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN CROSSMAN

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR CHARLES THOMAS FREDERICK SINES

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY COLIN CROSSMAN

View Document

25/09/1325 September 2013 SECRETARY APPOINTED MR CHARLES THOMAS FREDERICK SINES

View Document

19/07/1319 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN UNDERWOOD

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN STARCEVICH

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR KENNETH ROSS BROTMAN

View Document

21/08/1221 August 2012 ALTER ARTICLES 17/07/2012

View Document

21/08/1221 August 2012 ARTICLES OF ASSOCIATION

View Document

07/08/127 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/08/127 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/07/1228 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/07/1210 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/10/1011 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

17/09/1017 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STARCEVICH / 08/09/2010

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID REGINELLI

View Document

04/11/094 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM UNITS 1- 4 KING GEORGES TRADING ESTATE DAVIS ROAD CHESSINGTON SURREY KT9 1TT

View Document

07/10/097 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

20/04/0920 April 2009 AUDITOR'S RESIGNATION

View Document

13/03/0913 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

23/12/0823 December 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ARTICLES OF ASSOCIATION

View Document

10/10/0810 October 2008 RE-DEIGNATION OF SHARES 30/09/2008

View Document

29/09/0829 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/082 January 2008 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

02/01/082 January 2008 REDUCE ISSUED CAPITAL 16/11/07

View Document

18/12/0718 December 2007 RED CAP & CANCEL SHA PREM ACCT

View Document

05/10/075 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 AUDITOR'S RESIGNATION

View Document

02/12/062 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/062 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/062 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/0630 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/11/0630 November 2006 £ IC 152047/152030 26/10/06 £ SR [email protected]=17

View Document

30/11/0630 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0630 November 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/11/0630 November 2006 NC INC ALREADY ADJUSTED 26/10/06

View Document

30/11/0630 November 2006 NC INC ALREADY ADJUSTED 26/10/06

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0618 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0618 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: UNITS 1-5 KING GEORGES TRADING ESTATE DAVIS ROAD CHESSINGTON SURREY KT9 1TT

View Document

04/10/054 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

25/09/0325 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/07/033 July 2003 NC INC ALREADY ADJUSTED 03/06/03

View Document

03/07/033 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/033 July 2003 £ NC 150400/152048 03/06

View Document

03/07/033 July 2003 NC INC ALREADY ADJUSTED 03/06/03

View Document

03/07/033 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/07/033 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/033 July 2003 CONVE 03/06/03

View Document

03/07/033 July 2003 NC INC ALREADY ADJUSTED 03/06/03

View Document

03/07/033 July 2003 CONVERSION 03/06/03

View Document

03/07/033 July 2003 £ NC 153600/150400 03/06/03

View Document

03/07/033 July 2003 £ NC 160000/153600 03/06/03

View Document

03/07/033 July 2003 CONVE 03/06/03

View Document

03/07/033 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/0317 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0314 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/06/0314 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/0311 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/023 October 2002 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/022 October 2002 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/022 October 2002 RETURN MADE UP TO 08/09/02; CHANGE OF MEMBERS

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

23/04/0223 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/99

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: 188 GARTH ROAD MORDEN SURREY SM4 4NH

View Document

20/09/0020 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9716 October 1997 S-DIV 01/10/97

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/09/97

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

14/10/9714 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/97

View Document

14/10/9714 October 1997 NC INC ALREADY ADJUSTED 29/09/97

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 £ NC 1000/160000 29/09/97

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

06/10/976 October 1997 SUB DIV SHARES 01/10/97

View Document

06/10/976 October 1997 ADOPT MEM AND ARTS 01/10/97

View Document

01/10/971 October 1997 COMPANY NAME CHANGED DE FACTO 661 LIMITED CERTIFICATE ISSUED ON 01/10/97

View Document

08/09/978 September 1997 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