STARCITE LIMITED

05875214
5 NEW STREET SQUARE LONDON EC4A 3TW

Documents

Documents
Date Category Description Pages
18 Dec 2018 gazette Gazette Dissolved Voluntary 1 Buy now
10 Nov 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
02 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
21 Sep 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2018 accounts Annual Accounts 20 Buy now
24 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Nov 2017 gazette Gazette Notice Compulsory 1 Buy now
25 Sep 2017 officers Termination of appointment of director (David Winslow Bonnette) 1 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
24 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Feb 2017 resolution Resolution 2 Buy now
11 Feb 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
27 Jan 2017 officers Appointment of director (Rajeev Kumar Aggarwal) 2 Buy now
27 Jan 2017 officers Appointment of director (Maneet Singh Saroya) 2 Buy now
26 Jan 2017 officers Termination of appointment of director (Robert Boyd Rogers) 1 Buy now
26 Jan 2017 officers Termination of appointment of director (Vincent Lee Burkett) 1 Buy now
18 Oct 2016 accounts Annual Accounts 15 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Feb 2016 accounts Annual Accounts 15 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
04 Aug 2015 annual-return Annual Return 6 Buy now
14 Feb 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Feb 2015 accounts Annual Accounts 16 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
05 Sep 2014 annual-return Annual Return 6 Buy now
05 Sep 2014 officers Termination of appointment of director (Mike Skelly) 1 Buy now
04 Sep 2014 officers Appointment of director (Mr Robert Boyd Rogers) 2 Buy now
04 Sep 2014 officers Appointment of director (David Winslow Bonnette) 2 Buy now
04 Sep 2014 officers Appointment of director (Vincent Lee Burkett) 2 Buy now
04 Sep 2014 officers Termination of appointment of director (Scott Edward Mendel) 1 Buy now
17 Dec 2013 accounts Annual Accounts 17 Buy now
05 Sep 2013 annual-return Annual Return 5 Buy now
17 Jun 2013 officers Appointment of director (Scott Edward Mendel) 3 Buy now
17 Jun 2013 officers Termination of appointment of director (Matt Landa) 2 Buy now
28 Jan 2013 auditors Auditors Resignation Company 1 Buy now
24 Jan 2013 auditors Auditors Resignation Company 1 Buy now
11 Dec 2012 accounts Annual Accounts 13 Buy now
08 Aug 2012 annual-return Annual Return 5 Buy now
26 Jul 2012 officers Change of particulars for director (Mike Skelly) 2 Buy now
14 Mar 2012 officers Appointment of director (Matt Landa) 3 Buy now
14 Mar 2012 officers Appointment of director (Mike Skelly) 3 Buy now
14 Mar 2012 officers Appointment of corporate secretary (Taylor Wessing Secretaries Limited) 3 Buy now
14 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Mar 2012 officers Termination of appointment of director (Steve Widdoss) 2 Buy now
14 Mar 2012 officers Termination of appointment of director (Panagiotis Zografakis) 2 Buy now
01 Nov 2011 accounts Annual Accounts 13 Buy now
28 Jul 2011 annual-return Annual Return 5 Buy now
05 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Mar 2011 accounts Annual Accounts 14 Buy now
19 Feb 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
30 Sep 2010 address Move Registers To Sail Company 2 Buy now
23 Sep 2010 address Change Sail Address Company 2 Buy now
21 Sep 2010 annual-return Annual Return 4 Buy now
05 Nov 2009 accounts Annual Accounts 14 Buy now
21 Oct 2009 annual-return Annual Return 3 Buy now
06 Jun 2009 accounts Annual Accounts 12 Buy now
21 Apr 2009 address Registered office changed on 21/04/2009 from 9 albert embankment 195 salamanca square london SE1 7HG 1 Buy now
04 Mar 2009 officers Appointment terminated director john pino 1 Buy now
17 Feb 2009 officers Appointment terminated director pieter rieder 1 Buy now
17 Feb 2009 officers Appointment terminated secretary mark phillips 1 Buy now
17 Feb 2009 officers Director appointed steve allen widdoss 1 Buy now
17 Feb 2009 officers Director appointed panagiotis pete zografakis 1 Buy now
26 Sep 2008 annual-return Return made up to 13/07/08; full list of members 3 Buy now
31 Mar 2008 address Registered office changed on 31/03/2008 from 2 bloomsbury street london WC1B 3ST 1 Buy now
12 Feb 2008 annual-return Return made up to 13/07/07; full list of members 3 Buy now
11 Feb 2008 officers New director appointed 1 Buy now
11 Feb 2008 officers Director resigned 1 Buy now
22 Jan 2008 gazette Gazette Notice Compulsary 1 Buy now
28 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 Sep 2006 accounts Accounting reference date extended from 31/07/07 to 31/12/07 1 Buy now
25 Aug 2006 officers New director appointed 1 Buy now
21 Aug 2006 officers New director appointed 2 Buy now
21 Aug 2006 officers New secretary appointed 2 Buy now
14 Aug 2006 officers Secretary resigned 1 Buy now
14 Aug 2006 officers Director resigned 1 Buy now
13 Jul 2006 incorporation Incorporation Company 18 Buy now