STARMARK SPORTS LIMITED
Status | DISSOLVED |
Company No. | 04621218 |
Category | Private Limited Company |
Incorporated | 18 Dec 2002 |
Age | 21 years, 5 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 7 months, 29 days |
SUMMARY
STARMARK SPORTS LIMITED is an dissolved private limited company with number 04621218. It was incorporated 21 years, 5 months, 10 days ago, on 18 December 2002 and it was dissolved 3 years, 7 months, 29 days ago, on 29 September 2020. The company address is John Phillips & Co Lte 81 John Phillips & Co Lte 81, Park Great Blakenham Ipswich, IP6 0NL, Suffolk.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Feb 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 24 Jan 2020
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 24 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 27 Mar 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Tarbard
Termination date: 2015-03-26
Documents
Appoint person director company with name date
Date: 27 Mar 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Burt Swift
Appointment date: 2015-03-26
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Termination secretary company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Phillips
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date
Date: 03 Feb 2012
Action Date: 18 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-18
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date
Date: 03 Mar 2011
Action Date: 18 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-18
Documents
Change person secretary company with change date
Date: 02 Mar 2011
Action Date: 17 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Joseph Phillips
Change date: 2010-12-17
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/03; full list of members
Documents
Legacy
Date: 30 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 30/12/02 from: the studio, st nicholas close elstree herts WD6 3EW
Documents
Some Companies
UNIT 5-6 IRON BRIDGE HOUSE UNIT 5-6 IRON BRIDGE HOUSE,CHALK FARM, LONDON,NW1 8BD
Number: | 02139640 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 PELLING WAY,HORSHAM,RH12 3GW
Number: | 11829652 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 ENTERPRISE COURT,WITHAM,CM8 3YS
Number: | 02668974 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
14 WOOLREEDS ROAD,ASHFORD,TN23 5AL
Number: | 11238931 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A KELVIN INDUSTRIAL ESTATE, LONG DRIVE,GREENFORD,UB6 8WA
Number: | 10944666 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT SMITH DRIVING SERVICES LIMITED
5 ARGOSY COURT,COVENTRY,CV3 4GA
Number: | 08756700 |
Status: | ACTIVE |
Category: | Private Limited Company |