STARGROVE CONSTRUCTION LIMITED

1st Floor Gallery Court 1st Floor Gallery Court, London, N3 2FG, United Kingdom
StatusACTIVE
Company No.11100398
CategoryPrivate Limited Company
Incorporated06 Dec 2017
Age6 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

STARGROVE CONSTRUCTION LIMITED is an active private limited company with number 11100398. It was incorporated 6 years, 5 months, 24 days ago, on 06 December 2017. The company address is 1st Floor Gallery Court 1st Floor Gallery Court, London, N3 2FG, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Change account reference date company current extended

Date: 05 Oct 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2022

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-21

Psc name: Jason Marchant

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2022

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Woodberry Secretarial Limited

Cessation date: 2017-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-21

Officer name: Mr Jason Marchant

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-20

Officer name: Michael Duke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

New address: 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG

Change date: 2017-12-20

Old address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

Documents

View document PDF

Incorporation company

Date: 06 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAYT STONE LTD

11 ALLINGHAM CLOSE,HANWELL,W7 1NA

Number:11240739
Status:ACTIVE
Category:Private Limited Company

HAPPY HOUSE 888 LTD.

163 ALBANY ROAD,CARDIFF,CF24 3NT

Number:09561028
Status:ACTIVE
Category:Private Limited Company

KRISMAN LIMITED

77 BOLTON ROAD,WOLVERHAMPTON,WV11 1UB

Number:11286748
Status:ACTIVE
Category:Private Limited Company

MENZIES CARGO SERVICES LIMITED

2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD,HOUNSLOW,TW6 2SF

Number:03923124
Status:ACTIVE
Category:Private Limited Company

PLAY CORPORATION EUROPE LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:11776880
Status:ACTIVE
Category:Private Limited Company

TECH FORGE MEDIA LTD

69 OAKFIELD ROAD,BRISTOL,BS8 2BB

Number:09194965
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