START JUDGEGILL LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-15

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

24/06/2424 June 2024 Liquidators' statement of receipts and payments to 2024-04-15

View Document

19/12/2319 December 2023 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-19

View Document

19/06/2319 June 2023 Liquidators' statement of receipts and payments to 2023-04-15

View Document

24/06/2124 June 2021 Liquidators' statement of receipts and payments to 2021-04-15

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM UNIT 4.01 TEA BUILDING SHOREDITCH HIGH STREET LONDON E1 6JJ

View Document

06/07/206 July 2020 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

16/06/2016 June 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

01/05/201 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/03/2024 March 2020 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

05/01/205 January 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

21/05/1921 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031409130005

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN FORREST

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN GILL / 01/01/2015

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/02/1527 February 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MCALEER

View Document

08/12/148 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/02/1424 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 2 SHERATON STREET SOHO LONDON W1F 8BH

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031409130004

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAROLD CURTIS / 06/04/2012

View Document

12/02/1312 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/10/1230 October 2012 ADOPT ARTICLES 27/09/2012

View Document

30/05/1230 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/01/1212 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN GILL / 01/11/2011

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/06/112 June 2011 12/05/11 STATEMENT OF CAPITAL GBP 69.46

View Document

02/06/112 June 2011 SUB-DIVISION 10/05/11

View Document

02/06/112 June 2011 ADOPT ARTICLES 10/05/2011

View Document

07/04/117 April 2011 COMPANY NAME CHANGED START CREATIVE LIMITED CERTIFICATE ISSUED ON 07/04/11

View Document

07/04/117 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/02/117 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR CHAMBERS

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAROLD CURTIS / 01/02/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN KENNETH WHITTINGHAM / 01/02/2010

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DARREN KENNETH WHITTINGHAM / 01/02/2010

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED KEVIN JOHN GILL

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/01/1025 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CHAMBERS / 01/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JILL MCALEER / 01/12/2009

View Document

03/04/093 April 2009 AUDITOR'S RESIGNATION

View Document

06/03/096 March 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN CUMMINGS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/01/0816 January 2008 RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 S366A DISP HOLDING AGM 16/08/04

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 REGISTERED OFFICE CHANGED ON 29/12/03 FROM: KINGSBOURNE HOUSE 229-231 HIGH HOLBORN,LONDON WC1V 7DA

View Document

22/12/0322 December 2003 COMPANY NAME CHANGED START DESIGN LIMITED CERTIFICATE ISSUED ON 22/12/03

View Document

15/12/0315 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0324 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0220 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 £ IC 102/62 15/04/02 £ SR [email protected]=40

View Document

26/04/0226 April 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

26/04/0226 April 2002 RE - CONTRACT 15/04/02

View Document

22/04/0222 April 2002 S-DIV 15/04/02

View Document

22/04/0222 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 SUB DIVISION 15/04/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/05/999 May 1999 REGISTERED OFFICE CHANGED ON 09/05/99 FROM: 3RD FLOOR 9 MACKLIN STREET LONDON WC2B 5NH

View Document

17/02/9917 February 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

06/01/986 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/02/9629 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 SECRETARY RESIGNED

View Document

02/01/962 January 1996 REGISTERED OFFICE CHANGED ON 02/01/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

22/12/9522 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information