STAR FINANCIAL SYSTEMS LIMITED

C/O Bdo Llp, 5 Temple Square C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH
StatusLIQUIDATION
Company No.06995881
CategoryPrivate Limited Company
Incorporated20 Aug 2009
Age14 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

STAR FINANCIAL SYSTEMS LIMITED is an liquidation private limited company with number 06995881. It was incorporated 14 years, 9 months, 26 days ago, on 20 August 2009. The company address is C/O Bdo Llp, 5 Temple Square C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jun 2024

Action Date: 26 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Address

Type: AD01

Old address: 1 Finsbury Market London EC2A 2BN England

Change date: 2023-04-06

New address: C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-23

Officer name: Rajesh Yohannan

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-23

Officer name: Mr Rakesh Charles Chhabra

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069958810001

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-06

Officer name: Benet Adrian Edmund Swann

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stuart James Cooke

Appointment date: 2023-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart James Cooke

Appointment date: 2023-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2023

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2022

Action Date: 23 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-23

Charge number: 069958810001

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Address

Type: AD01

Old address: 36-38 Leadenhall Street London EC3A 1AT England

Change date: 2022-08-03

New address: 1 Finsbury Market London EC2A 2BN

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Simon Turner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Address

Type: AD01

New address: 36-38 Leadenhall Street London EC3A 1AT

Old address: 22 - 30 Irongate House 22 - 30 Dukes Place London EC3A 7HX United Kingdom

Change date: 2022-02-23

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 03 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Wilson

Notification date: 2019-11-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Turner

Appointment date: 2019-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-15

Officer name: Mr Rajesh Yohannan

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel John Whiteside Stapleton

Termination date: 2019-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsey Jane Taylor

Termination date: 2019-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Taylor

Termination date: 2019-11-15

Documents

View document PDF

Change account reference date company current extended

Date: 27 Nov 2019

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-15

Officer name: Daniel Paul Moczulski

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoran Krneta

Termination date: 2019-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-15

Officer name: Benet Adrian Edmund Swann

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Lewis

Termination date: 2019-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley William Aberneithy

Termination date: 2018-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 18 Dec 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-07-21

Officer name: Mr Benet Adrian Edmund Swann

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-20

Officer name: Lindsey Jane Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2017

Action Date: 24 May 2017

Category: Address

Type: AD01

Change date: 2017-05-24

Old address: 34 Lime Street London EC3M 7AT

New address: 22 - 30 Irongate House 22 - 30 Dukes Place London EC3A 7HX

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Benet Adrian Edmund Swann

Appointment date: 2017-02-01

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Lewis

Change date: 2016-04-07

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2016

Action Date: 14 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-14

Officer name: Mr Ashley William Aberneithy

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Paul Moczulski

Change date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-02

New address: 34 Lime Street London EC3M 7AT

Old address: St. Clement's House 27-28 Clement's Lane London EC4N 7AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2014

Action Date: 28 May 2014

Category: Address

Type: AD01

Old address: 41 Lothbury 41 Lothbury London EC2R 7HG United Kingdom

Change date: 2014-05-28

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Paul Moczulski

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley William Aberneithy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Houlston

Documents

View document PDF

Capital name of class of shares

Date: 19 Aug 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Capital name of class of shares

Date: 12 Dec 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel John Whiteside Stapleton

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 18 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Grainger Houlston

Change date: 2012-04-18

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2012

Action Date: 21 Feb 2012

Category: Address

Type: AD01

Old address: Office 1.10 the Office Shoreditch 81 Rivington Street London EC2A 3AY United Kingdom

Change date: 2012-02-21

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2012

Action Date: 01 Jan 2012

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2012-01-01

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Grainger Houlston

Documents

View document PDF

Move registers to sail company

Date: 03 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Change sail address company

Date: 01 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2011

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Lindsey Jane Taylor

Change date: 2010-08-20

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2011

Action Date: 20 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lindsey Jane Taylor

Change date: 2011-08-20

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2011

Action Date: 20 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Taylor

Change date: 2011-08-20

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2011

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-20

Officer name: Mr Nicolas John Lewis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Address

Type: AD01

Old address: , Grand Prix House 126-129 Power Road, Chiswick, London, W4 5PY

Change date: 2011-02-04

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-04

Old address: , Office 1.10 the Office Shoreditch 81, Rivington Street, London, EC2A 3AY, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-20

Officer name: Mr Zoran Krneta

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benet Adrian Edmund Swann

Change date: 2010-08-20

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicolas John Lewis

Change date: 2010-08-20

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Address

Type: AD01

Old address: , Office 1.10 the Office Shoreditch, 18 Rivington Street, London, EC2A 3AY, United Kingdom

Change date: 2010-08-10

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Address

Type: AD01

Old address: , 64 Great Eastern Street, London, EC2A 3QR

Change date: 2010-04-28

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jan 2010

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2011-01-31

Documents

View document PDF

Incorporation company

Date: 20 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE MARLIN (NUCLEAR POWER) LTD

11442612: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11442612
Status:ACTIVE
Category:Private Limited Company

CYGNET ADVISORS LLP

25 WINCHENDON ROAD,LONDON,SW6 5DH

Number:OC426541
Status:ACTIVE
Category:Limited Liability Partnership

FRY WINDOW CONTROLS LIMITED

OFFICE 4 UNIT 32 HOBBS INDUSTRIAL ESTATE,LINGFIELD,RH7 6HN

Number:11087668
Status:ACTIVE
Category:Private Limited Company

KARDEN LIMITED

TRECARO,PERRANPORTH,TR6 0JZ

Number:02757575
Status:ACTIVE
Category:Private Limited Company

MTI CONSULTING LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:04926973
Status:ACTIVE
Category:Private Limited Company

NOBOGRAM RESTAURANT LTD

97 BANSTEAD ROAD,CARSHALTON,SM5 3NP

Number:11328229
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