STARDUST MUSIC LIMITED

Third Floor 95 The Promenade, Cheltenham, GL50 1HH, Glos
StatusDISSOLVED
Company No.06341014
CategoryPrivate Limited Company
Incorporated13 Aug 2007
Age16 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution11 Jan 2022
Years2 years, 4 months, 20 days

SUMMARY

STARDUST MUSIC LIMITED is an dissolved private limited company with number 06341014. It was incorporated 16 years, 9 months, 18 days ago, on 13 August 2007 and it was dissolved 2 years, 4 months, 20 days ago, on 11 January 2022. The company address is Third Floor 95 The Promenade, Cheltenham, GL50 1HH, Glos.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-04-01

Officer name: Saadi Soudavar

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-22

Officer name: Mr Matias Emilio Rojas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

New address: Third Floor 95 the Promenade Cheltenham Glos GL50 1HH

Change date: 2017-03-17

Old address: 14-16 Bruton Place London W1J 6LX

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 14 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-14

Officer name: Saadi Soudavar

Documents

View document PDF

Certificate change of name company

Date: 14 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 06341014 LIMITED\certificate issued on 14/05/13

Documents

View document PDF

Change of name notice

Date: 14 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2013

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2013

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2013

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2013

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Polly Blank

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2013

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matias Rojas

Change date: 2011-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 13 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-13

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2013

Action Date: 25 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-25

Old address: 24C Old Burlington Street London W1S 3AU

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Saadi Soudavar

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Polly Bartha De Blank

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Firouz Farman-Farmaian

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 13 Aug 2008

Category: Annual-return

Type: AR01

Made up date: 2008-08-13

Documents

View document PDF

Change person secretary company with change date

Date: 25 Apr 2013

Action Date: 13 Aug 2007

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2007-08-13

Officer name: Saadi Soudavar

Documents

View document PDF

Administrative restoration company

Date: 25 Apr 2013

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 02 Jun 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 17 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 27/11/2008 from 13 earlsmead road london NW10 5QD

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALINAH LIMITED

68 TUDOR DRIVE,WATFORD,WD24 7NT

Number:10170331
Status:ACTIVE
Category:Private Limited Company

BULB SOFTWARE LIMITED

DIGITAL ENTERPRISE GREENWICH 6 MITRE PASSAGE,LONDON,SE10 0ER

Number:09220688
Status:ACTIVE
Category:Private Limited Company

DELINEATION LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06100414
Status:ACTIVE
Category:Private Limited Company

JIFFY PACKAGING COMPANY LIMITED

9 ROAD FOUR,WINSFORD,CW7 3QR

Number:00796167
Status:ACTIVE
Category:Private Limited Company

SKANDSK CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11174706
Status:ACTIVE
Category:Private Limited Company

SL021465 LP

SUITE 1318,GLASGOW,G2 1QX

Number:SL021465
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source