STARLAKE PROPERTIES LIMITED

06591554
LAWFORD HOUSE ALBERT PLACE LONDON ENGLAND N3 1QA

Documents

Documents
Date Category Description Pages
12 Mar 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
20 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
07 Feb 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2023 accounts Annual Accounts 3 Buy now
01 Jan 2023 officers Termination of appointment of director (Arnold Elliott Hersheson) 1 Buy now
01 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 accounts Annual Accounts 12 Buy now
19 Jan 2022 officers Change of particulars for director (Mr Arnold Elliott Hersheson) 2 Buy now
19 Jan 2022 officers Change of particulars for director (Mrs. Jane Josephine Hersheson) 2 Buy now
19 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 accounts Annual Accounts 10 Buy now
22 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 8 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 9 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2018 accounts Annual Accounts 9 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Feb 2017 accounts Annual Accounts 4 Buy now
17 May 2016 annual-return Annual Return 4 Buy now
04 Feb 2016 accounts Annual Accounts 4 Buy now
22 Jun 2015 annual-return Annual Return 4 Buy now
11 Mar 2015 accounts Annual Accounts 4 Buy now
16 May 2014 annual-return Annual Return 4 Buy now
07 Feb 2014 accounts Annual Accounts 4 Buy now
16 Jul 2013 annual-return Annual Return 4 Buy now
19 Feb 2013 accounts Annual Accounts 4 Buy now
14 May 2012 annual-return Annual Return 4 Buy now
19 Jan 2012 accounts Annual Accounts 4 Buy now
16 May 2011 annual-return Annual Return 4 Buy now
16 Feb 2011 accounts Annual Accounts 4 Buy now
14 Feb 2011 officers Appointment of director (Arnold Hersheson) 2 Buy now
11 Feb 2011 capital Return of Allotment of shares 3 Buy now
16 Jun 2010 annual-return Annual Return 4 Buy now
16 Jun 2010 officers Change of particulars for director (Jane Josephine Hersheson) 2 Buy now
16 Jan 2010 accounts Annual Accounts 4 Buy now
09 Jun 2009 annual-return Return made up to 13/05/09; full list of members 3 Buy now
29 Jul 2008 officers Director's change of particulars / jane hersheson / 21/07/2008 1 Buy now
29 Jul 2008 officers Appointment terminated secretary H.F.secretarial services LIMITED 1 Buy now
29 Jul 2008 capital Ad 23/06/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
09 Jul 2008 officers Appointment terminated director company directors LIMITED 1 Buy now
09 Jul 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
09 Jul 2008 officers Director appointed jane hersheson 2 Buy now
09 Jul 2008 officers Secretary appointed H.F.secretarial services LIMITED 2 Buy now
26 Jun 2008 address Registered office changed on 26/06/2008 from 788-790 finchley road london NW11 7TJ 1 Buy now
13 May 2008 incorporation Incorporation Company 16 Buy now