STARLIGHT FILM PARTNERS 2 LIMITED
Status | DISSOLVED |
Company No. | 06914957 |
Category | Private Limited Company |
Incorporated | 26 May 2009 |
Age | 15 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2011 |
Years | 12 years, 11 months, 3 days |
SUMMARY
STARLIGHT FILM PARTNERS 2 LIMITED is an dissolved private limited company with number 06914957. It was incorporated 15 years, 6 days ago, on 26 May 2009 and it was dissolved 12 years, 11 months, 3 days ago, on 28 June 2011. The company address is 15 Golden Square, London, W1F 9JG.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jun 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Mar 2011
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 04 Jan 2011
Action Date: 25 Nov 2010
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2010-11-25
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Resolution
Date: 15 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 15 Feb 2010
Category: Change-of-constitution
Type: CC04
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Leonard Boyton
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Andrew Forster
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 19 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Sarah Cruickshank
Documents
Change person director company with change date
Date: 18 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Taylor Bugden
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 18 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sebastian James Speight
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 17 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: James Henry Michael Clayton
Documents
Change person director company
Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Documents
Legacy
Date: 19 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2010 to 31/03/2010
Documents
Some Companies
17 ST PETERS PLACE,LANCASHIRE,FY7 6EB
Number: | 05867082 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACACIA INNOVATIVE SOLUTIONS LTD
8 FARINGTON ACRES,WEYBRIDGE,KT13 9NH
Number: | 11955786 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR HOME IMPROVEMENTS LIMITED
1 YORK DRIVE,PONTYPRIDD,CF38 2NR
Number: | 10148498 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENCY HOUSE,BOLTON,BL1 4QR
Number: | 09451403 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 07697182 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5, ACORN HOUSE STATION ROAD,LINCOLN,LN6 3QX
Number: | 11431297 |
Status: | ACTIVE |
Category: | Private Limited Company |