STARTER SUPPORT SERVICES LTD
Company Documents
| Date | Description | 
|---|---|
| 27/09/2227 September 2022 | Final Gazette dissolved via voluntary strike-off | 
| 27/09/2227 September 2022 | Final Gazette dissolved via voluntary strike-off | 
| 05/05/225 May 2022 | Total exemption full accounts made up to 2021-12-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 28/07/2028 July 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 13/08/1913 August 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 08/08/188 August 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES | 
| 19/06/1819 June 2018 | CESSATION OF CAMALEX LTD AS A PSC | 
| 19/06/1819 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCOIS LOUIS | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 28/06/1728 June 2017 | 31/12/16 UNAUDITED ABRIDGED | 
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 09/06/169 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 29/05/1529 May 2015 | Annual return made up to 28 May 2015 with full list of shareholders | 
| 02/04/152 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 29/05/1429 May 2014 | Annual return made up to 28 May 2014 with full list of shareholders | 
| 17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 18/03/1418 March 2014 | 15/01/14 STATEMENT OF CAPITAL EUR 1200 | 
| 18/03/1418 March 2014 | RESOLUTION TO REDENOMINATE SHARES 15/01/2014 | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 11/11/1311 November 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 | 
| 28/06/1328 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders | 
| 28/06/1328 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRINE CHAUVET / 27/05/2013 | 
| 16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 | 
| 03/07/123 July 2012 | CURRSHO FROM 31/05/2013 TO 31/12/2012 | 
| 28/05/1228 May 2012 | 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