STARFOUR LIMITED

45 Roper Road, Canterbury, CT2 7EQ, Kent
StatusDISSOLVED
Company No.06445834
CategoryPrivate Limited Company
Incorporated05 Dec 2007
Age16 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year, 19 days

SUMMARY

STARFOUR LIMITED is an dissolved private limited company with number 06445834. It was incorporated 16 years, 5 months, 16 days ago, on 05 December 2007 and it was dissolved 1 year, 19 days ago, on 02 May 2023. The company address is 45 Roper Road, Canterbury, CT2 7EQ, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Capital return purchase own shares

Date: 27 Jan 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 26 Jan 2022

Action Date: 21 Dec 2021

Category: Capital

Type: SH06

Date: 2021-12-21

Capital : 1 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 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: 11 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 09 Nov 2018

Action Date: 30 Jun 2015

Category: Accounts

Type: AAMD

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AAMD

Made up date: 2017-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 24 Oct 2018

Action Date: 31 Aug 2016

Category: Accounts

Type: AAMD

Made up date: 2016-08-31

Documents

View document PDF

Resolution

Date: 24 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-31

Psc name: Rowanmoor Trustees Limited

Documents

View document PDF

Capital name of class of shares

Date: 18 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Sep 2018

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Ann Skinner

Appointment date: 2018-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

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: 13 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064458340002

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064458340001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jul 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Mar 2016

Category: Address

Type: AD03

New address: 310 Omega Works 4 Roach Road London E3 2GZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2015

Action Date: 05 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-05

Charge number: 064458340001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2015

Action Date: 05 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-05

Charge number: 064458340002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Move registers to registered office company with new address

Date: 25 Jul 2014

Category: Address

Type: AD04

New address: 45 Roper Road Canterbury Kent CT2 7EQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jun 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-06-30

Documents

View document PDF

Move registers to sail company

Date: 09 Jun 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Jun 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-14

Old address: 19 Brunswick House New Goulston Street London E1 7PR England

Documents

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2013

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Address

Type: AD01

Old address: 19 Brunswick House New Goulston Street London Kent E1 7PR

Change date: 2011-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alka Shah

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alka Shah

Change date: 2009-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary compositura

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed ms alka shah

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed starfour partners LIMITED\certificate issued on 19/04/08

Documents

View document PDF

Incorporation company

Date: 05 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASTER ROSS MOTORCYCLE CLUB (2016) LIMITED

121 HIGH STREET,FORRES,IV36 1AB

Number:SC552663
Status:ACTIVE
Category:Private Limited Company

GHC WEALTH MANAGEMENT LTD

NORWICH HOUSE,LEICESTER,LE1 5BD

Number:05917020
Status:ACTIVE
Category:Private Limited Company

HENSHALL LIMITED

17 HENSHALL AVENUE,WARRINGTON,WA4 1PY

Number:10927253
Status:ACTIVE
Category:Private Limited Company

MALEDA LIGHTING LIMITED

57 SOUTHEND ROAD,GRAYS,RM17 5NL

Number:09965119
Status:ACTIVE
Category:Private Limited Company

MJI TRAINING LIMITED

7 NORTH ROAD,BOURNE,PE10 9AP

Number:09211590
Status:ACTIVE
Category:Private Limited Company

R.W. LIMITED

UNIT 2,BALNE LANE,WF2 0DF

Number:02672599
Status:ACTIVE
Category:Private Limited Company

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