STARR SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
03/11/213 November 2021 | Application to strike the company off the register |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
29/06/2129 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
22/06/2122 June 2021 | Registered office address changed from 12 Tentercroft Street Lincoln LN5 7DB England to 40 High Road Balby Doncaster DN4 0PL on 2021-06-22 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/03/204 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/05/1915 May 2019 | REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 24 EXCHANGE STREET RETFORD DN22 6DT ENGLAND |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
22/12/1822 December 2018 | DISS40 (DISS40(SOAD)) |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES |
19/12/1819 December 2018 | PREVEXT FROM 31/03/2018 TO 30/06/2018 |
19/12/1819 December 2018 | REGISTERED OFFICE CHANGED ON 19/12/2018 FROM SUITE 202 WEST RETFORD HALL RECTORY ROAD RETFORD NOTTS DN22 7AY ENGLAND |
20/11/1820 November 2018 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/11/1723 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/11/164 November 2016 | REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 12 EXCHANGE STREET RETFORD NOTTINGHAMSHIRE DN22 6BL |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/08/1525 August 2015 | Annual return made up to 25 August 2015 with full list of shareholders |
04/05/154 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/08/1428 August 2014 | Annual return made up to 25 August 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/08/1326 August 2013 | Annual return made up to 25 August 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/09/124 September 2012 | Annual return made up to 25 August 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/04/1229 April 2012 | PREVSHO FROM 31/08/2012 TO 31/03/2012 |
25/08/1125 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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