STAR TOP LTD

06054221
ELITE HOUSE 423 BURY NEW ROAD SALFORD M7 4ED

Documents

Documents
Date Category Description Pages
20 Feb 2018 gazette Gazette Dissolved Voluntary 1 Buy now
05 Dec 2017 gazette Gazette Notice Voluntary 1 Buy now
22 Nov 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Nov 2017 officers Termination of appointment of director (Maurits Grunnfeld) 1 Buy now
13 Nov 2017 officers Termination of appointment of secretary (Simon Abeless) 1 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2016 accounts Annual Accounts 3 Buy now
18 Jan 2016 annual-return Annual Return 5 Buy now
29 Oct 2015 accounts Annual Accounts 3 Buy now
19 Jan 2015 annual-return Annual Return 5 Buy now
27 Oct 2014 accounts Annual Accounts 3 Buy now
20 Jan 2014 annual-return Annual Return 5 Buy now
28 Oct 2013 accounts Annual Accounts 4 Buy now
23 Jan 2013 annual-return Annual Return 5 Buy now
22 Oct 2012 accounts Annual Accounts 4 Buy now
18 Jan 2012 annual-return Annual Return 4 Buy now
18 Jan 2012 officers Appointment of director (Mr Charles Isaac Teff) 2 Buy now
31 Oct 2011 accounts Annual Accounts 4 Buy now
01 Feb 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2010 accounts Annual Accounts 3 Buy now
22 Jan 2010 annual-return Annual Return 4 Buy now
21 Jan 2010 officers Change of particulars for director (Maurits Grunnfeld) 2 Buy now
12 Nov 2009 accounts Annual Accounts 3 Buy now
20 Jan 2009 annual-return Return made up to 16/01/09; full list of members 3 Buy now
14 Nov 2008 accounts Annual Accounts 3 Buy now
14 May 2008 annual-return Return made up to 16/01/08; full list of members 3 Buy now
13 May 2008 officers Secretary's change of particulars / simon abeless / 16/01/2008 1 Buy now
17 Oct 2007 officers Director's particulars changed 1 Buy now
31 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
26 Jun 2007 capital Ad 16/01/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
21 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
21 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Jun 2007 mortgage Particulars of mortgage/charge 4 Buy now
23 May 2007 officers New secretary appointed 1 Buy now
23 May 2007 officers New director appointed 1 Buy now
23 May 2007 address Registered office changed on 23/05/07 from: 43 wellington avenue london N15 6AX 1 Buy now
23 May 2007 officers Director resigned 1 Buy now
22 May 2007 officers Secretary resigned 1 Buy now
16 Jan 2007 incorporation Incorporation Company 11 Buy now