STARFISH (STURDEE ROAD) LIMITED
Status | LIQUIDATION |
Company No. | 07475362 |
Category | Private Limited Company |
Incorporated | 21 Dec 2010 |
Age | 13 years, 5 months, 14 days |
Jurisdiction | England 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
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
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
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
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
Liquidation voluntary statement of affairs
Date: 06 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Accounts with accounts type unaudited abridged
Date: 18 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 11 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrea Varnava
Documents
Appoint person director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kyriacos Varnava
Documents
Termination director company with name
Date: 01 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Artemis
Documents
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
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
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
Gazette filings brought up to date
Date: 25 Apr 2012
Category: Gazette
Type: DISS40
Documents
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
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
Incorporation company
Date: 21 Dec 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
65 BELLFIELD AVENUE,COLCHESTER,CO7 0NX
Number: | 10250827 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRONGER FITNESS 2ND FLOOR,LONDON,SW19 2RL
Number: | 10598475 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, 73-75 HIGH STREET,STEVENAGE,SG1 3HR
Number: | 01648258 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 BLACK LAMB FARM,SEVENOAKS,TN15 7EY
Number: | 09602318 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WAGHORN ROAD,LONDON,E13 9JQ
Number: | 11909521 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PAVILLIONS. 1ST FLOOR,SOUTH CROYDON,CR2 6EB
Number: | 11101184 |
Status: | ACTIVE |
Category: | Private Limited Company |