STARSTAGE LIMITED
Status | LIQUIDATION |
Company No. | 07145524 |
Category | Private Limited Company |
Incorporated | 04 Feb 2010 |
Age | 14 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
STARSTAGE LIMITED is an liquidation private limited company with number 07145524. It was incorporated 14 years, 3 months ago, on 04 February 2010. The company address is 14 Bonhill Street, London, EC2A 4BX.
Company Fillings
Change registered office address company with date old address new address
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Address
Type: AD01
Old address: Allan House 10 John Princes Street London W1G 0AH United Kingdom
Change date: 2024-04-30
New address: 14 Bonhill Street London EC2A 4BX
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Feb 2024
Action Date: 11 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Feb 2023
Action Date: 11 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Feb 2022
Action Date: 11 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Feb 2021
Action Date: 11 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-11
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 30 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Address
Type: AD01
New address: Allan House 10 John Princes Street London W1G 0AH
Change date: 2019-12-16
Old address: 21 Bedford Square London WC1B 3HH
Documents
Termination director company with name termination date
Date: 11 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Howard Samuels
Termination date: 2019-12-09
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Appoint corporate secretary company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: H S (Nominees) Limited
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Termination director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Davis
Documents
Appoint person director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David William Pollock
Documents
Appoint person director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marc Howard Samuels
Documents
Change registered office address company with date old address
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Address
Type: AD01
Old address: 41 Chalton Street London NW1 1JD United Kingdom
Change date: 2010-02-17
Documents
Some Companies
ADVANTAGE ENERGY ASSESSORS LTD
16 HARMSTON PARK AVENUE,LINCOLN,LN5 9GF
Number: | 08405022 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 CHURCH ROAD,SURREY,CR4 3BW
Number: | 10560776 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
23 ASHES ROAD,OLDBURY,B69 4QZ
Number: | 11765937 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11206376 |
Status: | ACTIVE |
Category: | Private Limited Company |
137/3F1 BROUGHTON ROAD,EDINBURGH,EH7 4JH
Number: | SC620841 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11,SANDY LANE WORKSOP,S80 1TN
Number: | 04426032 |
Status: | ACTIVE |
Category: | Private Limited Company |