STARLIGHT TAVERNS LIMITED

04332135
SUITE 319-3 1 ROYAL EXCHANGE AVENUE LONDON ENGLAND EC3V 3LT

Documents

Documents
Date Category Description Pages
02 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
17 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
09 Oct 2017 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Mar 2017 accounts Annual Accounts 2 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2016 accounts Annual Accounts 2 Buy now
21 Jan 2016 annual-return Annual Return 3 Buy now
24 Feb 2015 accounts Annual Accounts 2 Buy now
01 Dec 2014 annual-return Annual Return 3 Buy now
30 Jul 2014 accounts Annual Accounts 2 Buy now
12 Dec 2013 annual-return Annual Return 3 Buy now
23 Jun 2013 accounts Annual Accounts 2 Buy now
11 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2012 annual-return Annual Return 3 Buy now
13 Dec 2012 officers Termination of appointment of director (Zoulficar Djoma) 1 Buy now
13 Dec 2012 officers Appointment of director (Mr Hidayaat Hussein Etwaree) 2 Buy now
12 Jul 2012 accounts Annual Accounts 2 Buy now
15 Dec 2011 annual-return Annual Return 3 Buy now
31 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2011 officers Termination of appointment of director (Churchill Directors Limited) 1 Buy now
30 Oct 2011 officers Termination of appointment of director (Victoria Vernon) 1 Buy now
30 Oct 2011 officers Termination of appointment of secretary (Churchill Secretaries Limited) 1 Buy now
30 Oct 2011 officers Appointment of director (Mr Zoulficar Djoma) 2 Buy now
18 Aug 2011 accounts Annual Accounts 2 Buy now
01 Feb 2011 officers Appointment of director (Victoria Vernon) 2 Buy now
31 Jan 2011 officers Termination of appointment of director (Anthony Shiffers) 1 Buy now
16 Dec 2010 annual-return Annual Return 5 Buy now
26 Apr 2010 accounts Annual Accounts 2 Buy now
03 Dec 2009 annual-return Annual Return 5 Buy now
03 Dec 2009 officers Change of particulars for corporate director (Churchill Directors Limited) 2 Buy now
03 Dec 2009 officers Change of particulars for corporate secretary (Churchill Secretaries Limited) 2 Buy now
26 Aug 2009 accounts Annual Accounts 2 Buy now
19 Dec 2008 annual-return Return made up to 30/11/08; full list of members 3 Buy now
04 Sep 2008 officers Director appointed anthony graham shiffers 1 Buy now
17 Jan 2008 accounts Annual Accounts 6 Buy now
17 Dec 2007 annual-return Return made up to 30/11/07; full list of members 2 Buy now
27 Mar 2007 resolution Resolution 1 Buy now
27 Mar 2007 accounts Annual Accounts 5 Buy now
19 Dec 2006 annual-return Return made up to 30/11/06; full list of members 2 Buy now
22 Aug 2006 accounts Annual Accounts 6 Buy now
22 Aug 2006 resolution Resolution 1 Buy now
02 Mar 2006 annual-return Return made up to 30/11/05; full list of members 2 Buy now
02 Mar 2006 address Registered office changed on 02/03/06 from: wessex house, 66 high street honiton devon EX14 1PD 1 Buy now
01 Dec 2005 address Registered office changed on 01/12/05 from: bank house ols school court honiton devon EX14 1NZ 1 Buy now
06 Jan 2005 accounts Annual Accounts 6 Buy now
04 Jan 2005 resolution Resolution 1 Buy now
13 Dec 2004 annual-return Return made up to 30/11/04; full list of members 6 Buy now
01 Jul 2004 accounts Annual Accounts 6 Buy now
01 Jul 2004 resolution Resolution 1 Buy now
22 Dec 2003 annual-return Return made up to 30/11/03; full list of members 6 Buy now
31 Mar 2003 resolution Resolution 1 Buy now
31 Mar 2003 accounts Annual Accounts 6 Buy now
26 Mar 2003 officers Secretary resigned 1 Buy now
26 Mar 2003 officers Director resigned 1 Buy now
26 Mar 2003 officers New secretary appointed 2 Buy now
26 Mar 2003 officers New director appointed 2 Buy now
18 Mar 2003 annual-return Return made up to 30/11/02; full list of members 6 Buy now
19 Dec 2001 address Registered office changed on 19/12/01 from: windsor house temple row birmingham west midlands B2 5JX 1 Buy now
19 Dec 2001 officers New director appointed 2 Buy now
19 Dec 2001 officers New secretary appointed 2 Buy now
19 Dec 2001 officers Director resigned 1 Buy now
19 Dec 2001 officers Secretary resigned 1 Buy now
30 Nov 2001 incorporation Incorporation Company 15 Buy now