STARFISH DEVELOPMENT CONSULTANCY LIMITED

Highdown House Highdown House, Leamington Spa, CV31 1XT, Warwickshire
StatusDISSOLVED
Company No.08523363
CategoryPrivate Limited Company
Incorporated10 May 2013
Age11 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 5 months, 26 days

SUMMARY

STARFISH DEVELOPMENT CONSULTANCY LIMITED is an dissolved private limited company with number 08523363. It was incorporated 11 years, 1 month, 6 days ago, on 10 May 2013 and it was dissolved 2 years, 5 months, 26 days ago, on 21 December 2021. The company address is Highdown House Highdown House, Leamington Spa, CV31 1XT, Warwickshire.



Company Fillings

Gazette dissolved voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Resolution

Date: 09 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Helen Williams

Change date: 2017-09-13

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-13

Officer name: Mrs Helen Williams

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Gerald Williams

Change date: 2017-09-13

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-13

Psc name: Mr Robert Gerald Williams

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Williams

Notification date: 2017-01-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Helen Williams

Change date: 2017-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-01

Capital : 2 GBP

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Williams

Change date: 2017-06-12

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Gerald Williams

Change date: 2017-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jan 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Gerald Williams

Documents

View document PDF

Incorporation company

Date: 10 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURLINGTON SCHOOL LIMITED

1-3 CHESILTON ROAD,,SW6 5AA

Number:05725732
Status:ACTIVE
Category:Private Limited Company

CLEAN GREEN GARDEN LTD

71 HAYWOOD ROAD,NOTTINGHAM,NG3 6AE

Number:11960232
Status:ACTIVE
Category:Private Limited Company

COCONUT LIZARD LTD

METRO HOUSE,GATESHEAD,NE11 9NH

Number:09729889
Status:ACTIVE
Category:Private Limited Company

DISPUTER MOTION FILMS LTD

FLAT 7, 115 MANFORD WAY,CHIGWELL,IG7 4BX

Number:11865720
Status:ACTIVE
Category:Private Limited Company

IDEA TALKS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07177060
Status:ACTIVE
Category:Private Limited Company

SALAMANDA BUILDING SERVICES LIMITED

FIRST FLOOR GIBRALTAR HOUSE CROWN SQUARE,BURTON-ON-TRENT,DE14 2WE

Number:07845739
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