STARR BROS LTD

The Stables Wagon Lane The Stables Wagon Lane, Tonbridge, TN12 6PT, Kent, England
StatusACTIVE
Company No.09207602
CategoryPrivate Limited Company
Incorporated08 Sep 2014
Age9 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

STARR BROS LTD is an active private limited company with number 09207602. It was incorporated 9 years, 8 months, 10 days ago, on 08 September 2014. The company address is The Stables Wagon Lane The Stables Wagon Lane, Tonbridge, TN12 6PT, Kent, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Address

Type: AD01

Old address: 59 Eden Avenue Chatham Kent ME5 0HW

New address: The Stables Wagon Lane Paddock Wood Tonbridge Kent TN12 6PT

Change date: 2022-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

New address: 59 Edew Avenue Chatham Kent ME5 0HW

Change date: 2018-04-03

Old address: 11 Honeysuckle Close Chatham Kent ME5 0RU

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Address

Type: AD01

New address: 11 Honeysuckle Close Chatham Kent ME5 0RU

Old address: 16 Western Esplanade Herne Bay Kent CT6 8RN

Change date: 2016-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Incorporation company

Date: 08 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUNTLAKE LIMITED

18 COLLEGE STREET,BURNHAM-ON-SEA,TA8 1AE

Number:02149757
Status:ACTIVE
Category:Private Limited Company

EDENHAZ VENTURES LIMITED

1210 PARKVIEW,THEALE,RG7 4TY

Number:09469003
Status:ACTIVE
Category:Private Limited Company

LA MEDICARE LIMITED

20 SNOW STREET,BLACKBURN,BB1 6EH

Number:10826368
Status:ACTIVE
Category:Private Limited Company

ONE CALL LIMITED

66 TAY STREET,,PH2 8RA

Number:SC151215
Status:ACTIVE
Category:Private Limited Company

SUPREME FIGHTER LIMITED

THE OFFICE 5 ROCKSIDE,STOKE-ON-TRENT,ST7 4PG

Number:08126993
Status:ACTIVE
Category:Private Limited Company

TODD ALLISON HANDLING ANALYSIS LIMITED

NORFOLK HOUSE,ST IVES,PE27 5AF

Number:04242759
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