STARFISH (STURDEE ROAD) LIMITED

3 The Courtyard Harris Business Park Hanbury Road 3 The Courtyard Harris Business Park Hanbury Road, Bromsgrove, B60 4DJ
StatusLIQUIDATION
Company No.07475362
CategoryPrivate Limited Company
Incorporated21 Dec 2010
Age13 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

STARFISH (STURDEE ROAD) LIMITED is an liquidation private limited company with number 07475362. It was incorporated 13 years, 5 months, 14 days ago, on 21 December 2010. The company address is 3 The Courtyard Harris Business Park Hanbury Road 3 The Courtyard Harris Business Park Hanbury Road, Bromsgrove, B60 4DJ.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 02 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2024

Action Date: 20 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Feb 2023

Action Date: 20 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jan 2022

Action Date: 20 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Old address: Lifford Hall Tunnel Lane Kings Norton Birmingham B30 3JN England

Change date: 2021-01-07

New address: 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-22

Psc name: Mr Kyriacos Varnava

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrea Varnava

Cessation date: 2018-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kyriacos Varnava

Change date: 2017-12-01

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Mr Andrea Varnava

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-01

Psc name: Mr Kyriacos Varnava

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kyriacos Varnava

Change date: 2017-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

New address: Lifford Hall Tunnel Lane Kings Norton Birmingham B30 3JN

Old address: Unit 3 Sturdee Road Leicester LE2 9EA England

Change date: 2016-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

Old address: Cromwell House Mill Street Cannock Staffordshire WS11 0DP

New address: Unit 3 Sturdee Road Leicester LE2 9EA

Change date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-05

Officer name: Mr Andrea Varnava

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-03

Old address: 59 Nottingham Road Ravenshead Nottingham NG15 9HG

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrea Varnava

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kyriacos Varnava

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Artemis

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 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: 04 Mar 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Gazette notice compulsary

Date: 24 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-03

Old address: Old Bank Chambers 582-586 Kingsbury Road Erdington West Midlands B24 9ND United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Dec 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

JESSICA PROPERTIES LTD

65 BELLFIELD AVENUE,COLCHESTER,CO7 0NX

Number:10250827
Status:ACTIVE
Category:Private Limited Company

JINTECH PROPERTIES LIMITED

STRONGER FITNESS 2ND FLOOR,LONDON,SW19 2RL

Number:10598475
Status:ACTIVE
Category:Private Limited Company

JOHN A. HART (CARPET) LIMITED

FIRST FLOOR, 73-75 HIGH STREET,STEVENAGE,SG1 3HR

Number:01648258
Status:ACTIVE
Category:Private Limited Company

LUXURY LAWNS AGS LIMITED

UNIT 2 BLACK LAMB FARM,SEVENOAKS,TN15 7EY

Number:09602318
Status:ACTIVE
Category:Private Limited Company

MNB ENTERPRISE LTD

6 WAGHORN ROAD,LONDON,E13 9JQ

Number:11909521
Status:ACTIVE
Category:Private Limited Company

POWER HOUSE HOLDINGS LTD

THE PAVILLIONS. 1ST FLOOR,SOUTH CROYDON,CR2 6EB

Number:11101184
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