STAR EXTRA FINANCIAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06865927 |
Category | Private Limited Company |
Incorporated | 01 Apr 2009 |
Age | 15 years, 1 month, 28 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2016 |
Years | 8 years, 4 months, 10 days |
SUMMARY
STAR EXTRA FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 06865927. It was incorporated 15 years, 1 month, 28 days ago, on 01 April 2009 and it was dissolved 8 years, 4 months, 10 days ago, on 19 January 2016. The company address is 45 Church Street, Birmingham, B3 2RT.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jan 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Sep 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Termination director company with name termination date
Date: 08 May 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-10
Officer name: Nigel Bruce Murdock
Documents
Change registered office address company with date old address new address
Date: 08 May 2015
Action Date: 08 May 2015
Category: Address
Type: AD01
Change date: 2015-05-08
Old address: St. Marks Chapel Ash Wolverhampton West Midlands WV3 0TZ
New address: 45 Church Street Birmingham B3 2RT
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 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: 07 May 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Change person director company with change date
Date: 07 May 2014
Action Date: 20 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Huw Chapman
Change date: 2013-04-20
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 15 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Change person director company with change date
Date: 05 Apr 2012
Action Date: 03 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-03
Officer name: Mr John Huw Chapman
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Vivien Grace Anne Birch
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Bruce Murdock
Change date: 2010-04-01
Documents
Change person secretary company with change date
Date: 19 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-01
Officer name: Felice Kirsten Rea
Documents
Some Companies
180 BROOK STREET,DUNDEE,DD5 2AJ
Number: | SC398905 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 WARWICK ROAD,BIRMINGHAM,B11 4RD
Number: | 09758853 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOSWELL HOUSE,OBAN,PA34 4BD
Number: | SC047519 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EVERSLEIGH HOUSE 497 ETRURIA ROAD,STOKE-ON-TRENT,ST4 6JJ
Number: | 10071711 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 FIRLE ROAD,SEAFORD,BN25 2JA
Number: | 09688971 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD MILL,LEICESTER,LE3 5DE
Number: | 04918689 |
Status: | ACTIVE |
Category: | Private Limited Company |