STARLING CONSTRUCTION (LONDON) LTD

Centre Block, 4th Floor Centre Block, 4th Floor, Knoll Rise, BR6 0JA, Orpington
StatusDISSOLVED
Company No.11124182
CategoryPrivate Limited Company
Incorporated22 Dec 2017
Age6 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution11 Dec 2023
Years6 months, 9 days

SUMMARY

STARLING CONSTRUCTION (LONDON) LTD is an dissolved private limited company with number 11124182. It was incorporated 6 years, 5 months, 29 days ago, on 22 December 2017 and it was dissolved 6 months, 9 days ago, on 11 December 2023. The company address is Centre Block, 4th Floor Centre Block, 4th Floor, Knoll Rise, BR6 0JA, Orpington.



Company Fillings

Gazette dissolved liquidation

Date: 11 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Nov 2022

Action Date: 12 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-18

Old address: 142-148 Main Road Sidcup Kent DA14 6NZ

New address: Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-21

New address: 142-148 Main Road Sidcup Kent DA14 6NZ

Old address: 9 Carrington Road Ashley Bristol BS3 2AQ England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Elinor Bowler

Termination date: 2021-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-13

New address: 9 Carrington Road Ashley Bristol BS3 2AQ

Old address: 23 Westfield Park Redland Bristol BS6 6LT

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-27

Officer name: Rolston Hugh Dennis

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2018

Action Date: 01 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-01

Capital : 300 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-28

Officer name: Mr Rolston Hugh Dennis

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Stephen Dawkins

Appointment date: 2018-08-28

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2018

Action Date: 01 Aug 2018

Category: Capital

Type: SH01

Capital : 298 GBP

Date: 2018-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-11

New address: 23 Westfield Park Redland Bristol BS6 6LT

Old address: 9 Carrington Road Bristol BS3 2AQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 22 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARNNEL 1 LIMITED

THE ROCK & HEIFER INN ROCK LANE,BRADFORD,BD13 3RH

Number:09868064
Status:ACTIVE
Category:Private Limited Company

HURSTWOOD LANDBANK (SANDBACH 1) LIMITED

BRIDGE STREET CHAMBERS,MANCHESTER,M3 2RJ

Number:06017202
Status:ACTIVE
Category:Private Limited Company

PARAGON ENGINEERING & CONSTRUCTION SERVICES LTD

36 VICTORIA ROAD,BARKING,IG11 8PY

Number:11610603
Status:ACTIVE
Category:Private Limited Company

PHOENIX SOFTWARE SOLUTIONS LTD

5 LLOYD SQUARE,ALTRINCHAM,WA14 2RL

Number:09578479
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCHOOL OF DANCE AND MUSIC LTD

197/7 PLEASANCE,EDINBURGH,EH8 9RU

Number:SC299461
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SMARTPLANS LIMITED

13 STATION ROAD,NORTHWICH,CW8 3PY

Number:03340827
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