STARLIGHT LABORATORY LIMITED

St John's Innovation Centre St John's Innovation Centre, Cambridge, CB4 0WS, Cambridgeshire, England
StatusDISSOLVED
Company No.09391926
CategoryPrivate Limited Company
Incorporated16 Jan 2015
Age9 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 9 months, 8 days

SUMMARY

STARLIGHT LABORATORY LIMITED is an dissolved private limited company with number 09391926. It was incorporated 9 years, 4 months, 30 days ago, on 16 January 2015 and it was dissolved 2 years, 9 months, 8 days ago, on 07 September 2021. The company address is St John's Innovation Centre St John's Innovation Centre, Cambridge, CB4 0WS, Cambridgeshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 20 Feb 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-17

Psc name: Mr Simon James Barducci

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon James Barducci

Change date: 2019-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

Old address: , the Courtyard High Street, Ascot, Berkshire, SL5 7HP, England

New address: St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS

Change date: 2019-06-18

Documents

View document PDF

Resolution

Date: 18 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon James Barducci

Change date: 2019-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-05

Psc name: Stephan Bernhard Luther

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-15

Psc name: Mr Stephan Bernhard Luther

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Resolution

Date: 15 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2016

Action Date: 15 Jan 2016

Category: Capital

Type: SH01

Capital : 11,000 GBP

Date: 2016-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-22

Officer name: Mr Simon James Barducci

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2016

Action Date: 13 Feb 2016

Category: Address

Type: AD01

New address: The Courtyard High Street Ascot Berkshire SL5 7HP

Old address: , Sunnymead Bath Road, Littlewick Green, Maidenhead, Berkshire, SL6 3RQ, United Kingdom

Change date: 2016-02-13

Documents

View document PDF

Certificate change of name company

Date: 18 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed zash LTD\certificate issued on 18/05/15

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-05

Officer name: Hannah Marie Barducci

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2015

Action Date: 10 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-10

Officer name: Mr Simon James Barducci

Documents

View document PDF

Termination director company

Date: 05 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-16

Officer name: Ms Hannah Marie Barducci

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hannah Barducci

Appointment date: 2015-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hannah Barducci

Termination date: 2015-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-26

Officer name: Simon James Barducci

Documents

Incorporation company

Date: 16 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLCAFE LTD

100 C/O FUNWAYS,WARMINSTER,BA12 0DF

Number:11399166
Status:ACTIVE
Category:Private Limited Company

ASHILL ESTATES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11750083
Status:ACTIVE
Category:Private Limited Company

ECO ENERG SOLUTIONS LIMITED

101 GALGATE,BARNARD CASTLE,DL12 8ES

Number:06063207
Status:ACTIVE
Category:Private Limited Company

GYM WARFARE LTD

37 HARTHOPE CLOSE,WASHINGTON,NE38 9DZ

Number:11787076
Status:ACTIVE
Category:Private Limited Company

MHJ ASSOCIATES LIMITED

C/O COX COSTELLO, 2C JOSEPHS WELL HANOVER WALK,LEEDS,LS3 1AB

Number:09263785
Status:ACTIVE
Category:Private Limited Company

THOMAS HARRIS HOMES LIMITED

2 PEEL COURT,DARLINGTON,DL1 1GB

Number:10255017
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