STARTRIO LIMITED

14 Holtspur Close, Beaconsfield, HP9 1DP, Buckinghamshire
StatusDISSOLVED
Company No.08262308
CategoryPrivate Limited Company
Incorporated22 Oct 2012
Age11 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 4 days

SUMMARY

STARTRIO LIMITED is an dissolved private limited company with number 08262308. It was incorporated 11 years, 7 months, 12 days ago, on 22 October 2012 and it was dissolved 3 years, 8 months, 4 days ago, on 29 September 2020. The company address is 14 Holtspur Close, Beaconsfield, HP9 1DP, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-31

Psc name: Anthony Whalen

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-31

Psc name: Mark Edward Johns

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Anthony Whalen

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Mark Edward Johns

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Capital allotment shares

Date: 07 May 2015

Action Date: 01 May 2015

Category: Capital

Type: SH01

Capital : 15 GBP

Date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Incorporation company

Date: 22 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECOTIKI LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11933996
Status:ACTIVE
Category:Private Limited Company

MARLOW SOLUTIONS LIMITED

THE LOWLANDS VICARAGE LANE,YORK,YO42 1RZ

Number:06209666
Status:ACTIVE
Category:Private Limited Company

MICHAEL INNS LIMITED

6 SHERWOOD CLOSE,,B92 7AD

Number:06449522
Status:ACTIVE
Category:Private Limited Company

PROPERTY FIIX LTD

59 AVENUE ROAD,LEAMINGTON SPA,CV31 3PF

Number:11627050
Status:ACTIVE
Category:Private Limited Company

ROY MANSIONS (HENLEY-ON-THAMES) LIMITED

C/O SENNEN PROPERTY MGMT LTD,CAMBERLEY,GU15 3HL

Number:02418770
Status:ACTIVE
Category:Private Limited Company

STILTON TRADE LP

44/46 MORNINGSIDE ROAD,EDINBURGH,EH10 4BF

Number:SL011004
Status:ACTIVE
Category:Limited Partnership

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