STARTWORKS LTD

06013528
8 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8LS

Documents

Documents
Date Category Description Pages
13 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jun 2022 gazette Gazette Notice Voluntary 1 Buy now
15 Jun 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Mar 2022 accounts Annual Accounts 7 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jun 2021 accounts Annual Accounts 7 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Mar 2020 accounts Annual Accounts 6 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2019 accounts Annual Accounts 6 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2018 accounts Annual Accounts 7 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2017 accounts Annual Accounts 5 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Mar 2016 accounts Annual Accounts 5 Buy now
10 Dec 2015 annual-return Annual Return 5 Buy now
18 Jun 2015 accounts Annual Accounts 5 Buy now
31 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jan 2015 annual-return Annual Return 5 Buy now
19 Dec 2014 officers Termination of appointment of secretary (Vine Russell Company Secretarial Services Ltd) 1 Buy now
19 Dec 2014 officers Appointment of corporate secretary (Manningtons Ltd) 2 Buy now
26 Mar 2014 accounts Annual Accounts 6 Buy now
03 Jan 2014 annual-return Annual Return 5 Buy now
18 Dec 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Nov 2013 officers Change of particulars for corporate secretary (Vine Russell Company Secretarial Services Ltd) 1 Buy now
13 Nov 2013 officers Change of particulars for corporate secretary (Vine Russell Company Secretarial Services Ltd) 2 Buy now
13 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2013 annual-return Annual Return 5 Buy now
14 Dec 2012 accounts Annual Accounts 4 Buy now
19 Dec 2011 annual-return Annual Return 5 Buy now
16 Dec 2011 accounts Annual Accounts 4 Buy now
14 Dec 2010 annual-return Annual Return 5 Buy now
06 Dec 2010 accounts Annual Accounts 4 Buy now
15 Jan 2010 accounts Annual Accounts 3 Buy now
29 Dec 2009 annual-return Annual Return 5 Buy now
29 Dec 2009 officers Change of particulars for director (Mr Christopher Geoffrey Ambler) 2 Buy now
29 Dec 2009 officers Change of particulars for director (Ewen James Wyllie) 2 Buy now
29 Dec 2009 officers Change of particulars for corporate secretary (Vine Russell Company Secretarial Services Ltd) 2 Buy now
15 Dec 2008 annual-return Return made up to 29/11/08; full list of members 4 Buy now
22 Sep 2008 accounts Annual Accounts 3 Buy now
04 Dec 2007 annual-return Return made up to 29/11/07; full list of members 3 Buy now
04 Dec 2007 officers Director's particulars changed 1 Buy now
22 Sep 2007 capital Ad 29/08/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
22 Jan 2007 officers New director appointed 3 Buy now
10 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
28 Dec 2006 accounts Accounting reference date extended from 30/11/07 to 31/03/08 1 Buy now
28 Dec 2006 officers New director appointed 2 Buy now
28 Dec 2006 officers New secretary appointed 2 Buy now
05 Dec 2006 officers Director resigned 1 Buy now
05 Dec 2006 officers Secretary resigned 1 Buy now
05 Dec 2006 address Registered office changed on 05/12/06 from: 39A leicester road salford manchester M7 4AS 1 Buy now
29 Nov 2006 incorporation Incorporation Company 9 Buy now