STAR TELECOMMUNICATIONS LIMITED

04558120
GRIFFINS, TAVISTOCK HOUSE NORTH TAVISTOCK SQUARE LONDON WC1H 9HR

Documents

Documents
Date Category Description Pages
06 Mar 2024 insolvency Liquidation Compulsory Winding Up Progress Report 25 Buy now
02 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Feb 2023 insolvency Liquidation Compulsory Winding Up Progress Report 26 Buy now
10 May 2022 insolvency Liquidation Compulsory Winding Up Progress Report 25 Buy now
23 Feb 2021 insolvency Liquidation Compulsory Winding Up Progress Report 27 Buy now
27 Mar 2020 insolvency Liquidation Compulsory Winding Up Progress Report 25 Buy now
22 Mar 2019 insolvency Liquidation Compulsory Winding Up Progress Report 24 Buy now
14 Mar 2018 insolvency Liquidation Compulsory Winding Up Progress Report 25 Buy now
08 Mar 2017 insolvency Liquidation Miscellaneous 30 Buy now
13 Apr 2016 insolvency Liquidation Miscellaneous 20 Buy now
14 Apr 2015 insolvency Liquidation Miscellaneous 24 Buy now
20 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Mar 2014 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
18 Feb 2014 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
01 Jan 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Oct 2010 gazette Gazette Notice Compulsary 1 Buy now
16 Oct 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 May 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Feb 2009 gazette Gazette Notice Compulsary 1 Buy now
21 Jan 2008 accounts Accounting reference date extended from 31/03/07 to 31/08/07 1 Buy now
08 Jan 2008 annual-return Return made up to 09/10/07; no change of members 7 Buy now
18 Oct 2006 annual-return Return made up to 09/10/06; full list of members 7 Buy now
11 Sep 2006 address Registered office changed on 11/09/06 from: axholme house north street crowle scunthorpe north lincs DN17 4NB 1 Buy now
09 May 2006 officers Director's particulars changed 1 Buy now
02 Feb 2006 accounts Annual Accounts 10 Buy now
29 Dec 2005 address Registered office changed on 29/12/05 from: riverside meadowhall unit 1 suite 4 meadowhall road sheffield yorkshire S9 1BW 1 Buy now
30 Nov 2005 annual-return Return made up to 09/10/05; no change of members; amend 6 Buy now
25 Nov 2005 annual-return Return made up to 09/10/05; full list of members 7 Buy now
14 Nov 2005 capital Ad 06/04/05--------- £ si 3@1=3 £ ic 2/5 2 Buy now
26 Jul 2005 officers New director appointed 2 Buy now
21 Jul 2005 officers New secretary appointed 2 Buy now
14 Jul 2005 officers Secretary resigned 1 Buy now
14 Jul 2005 officers New director appointed 2 Buy now
14 Jul 2005 address Registered office changed on 14/07/05 from: 8 southey hill sheffield south yorkshire S5 8BD 1 Buy now
26 May 2005 annual-return Return made up to 09/10/03; full list of members 6 Buy now
04 May 2005 accounts Annual Accounts 8 Buy now
16 Mar 2004 officers Director's particulars changed 1 Buy now
28 Jan 2004 accounts Annual Accounts 1 Buy now
20 Oct 2003 officers New secretary appointed 2 Buy now
20 Oct 2003 officers Secretary resigned 1 Buy now
07 Jun 2003 address Registered office changed on 07/06/03 from: 435 wordsworth avenue parsons cross sheffield S5 9NF 1 Buy now
19 Dec 2002 accounts Accounting reference date shortened from 31/10/03 to 31/03/03 1 Buy now
19 Dec 2002 officers New director appointed 2 Buy now
19 Dec 2002 officers New secretary appointed 2 Buy now
19 Dec 2002 address Registered office changed on 19/12/02 from: 1 roscoe view sheffield south yorkshire S6 5PR 1 Buy now
22 Oct 2002 officers Director resigned 1 Buy now
22 Oct 2002 address Registered office changed on 22/10/02 from: 192 sheringham avenue manor park london E12 5PQ 1 Buy now
09 Oct 2002 incorporation Incorporation Company 16 Buy now