STARBIZ LLP

5 Brayford Square, London, E1 0SG, United Kingdom
StatusACTIVE
Company No.OC314178
CategoryLimited Liability Partnership
Incorporated15 Jul 2005
Age18 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution12 Sep 2017
Years6 years, 8 months, 20 days

SUMMARY

STARBIZ LLP is an active limited liability partnership with number OC314178. It was incorporated 18 years, 10 months, 18 days ago, on 15 July 2005 and it was dissolved 6 years, 8 months, 20 days ago, on 12 September 2017. The company address is 5 Brayford Square, London, E1 0SG, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 02 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 25 Sep 2023

Action Date: 22 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-09-22

Psc name: Mr Alexei Rotaru

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 25 Sep 2023

Action Date: 22 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Alexei Rotaru

Change date: 2023-09-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. Alexei Rotaru

Change date: 2023-09-22

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Alexei Rotaru

Change date: 2023-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 05 Apr 2023

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Alexei Rotaru

Change date: 2021-07-23

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 04 Apr 2023

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-07-23

Psc name: Mr. Alexei Rotary

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Apr 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-02-17

Officer name: Montrose Assets Ltd.

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Apr 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Montrose Assets Ltd.

Appointment date: 2023-02-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-02-17

Officer name: Ludmila Vasilciuc

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: LLAD01

New address: 5 Brayford Square London E1 0SG

Old address: Business Resource Network Ltd 53 Whateleys Drive Kenilworth CV8 2GY England

Change date: 2023-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2023

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Panagiotis Maratheftis

Termination date: 2023-02-17

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Ludmila Vasilciuc

Appointment date: 2023-02-17

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-07-23

Officer name: Mr. Panagiotis Maratheftis

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-07-23

Officer name: Ludmila Vasilciuc

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr. Alexei Rotaru

Appointment date: 2021-07-23

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Jul 2021

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Alexei Rotary

Notification date: 2021-07-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Vasile Vasilciuc

Termination date: 2021-07-23

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 28 Jul 2021

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Vasile Vasilciuc

Cessation date: 2021-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ludmila Vasilciuc

Appointment date: 2020-07-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-07-14

Officer name: Panagiotis Maratheftis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-04-11

Officer name: Vasile Vasilciuc

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-11

Officer name: Biltech Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Delpoint Ltd

Termination date: 2019-04-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-11

Officer name: Brenstar Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-01-24

Officer name: Panagiotis Maratheftis

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-01-24

Officer name: Westa Holding Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-16

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 May 2018

Action Date: 22 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-02-22

Psc name: Vasile Vasilciuc

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: LLAD01

New address: Business Resource Network Ltd 53 Whateleys Drive Kenilworth CV8 2GY

Change date: 2018-05-21

Old address: 4 Wren Court New Road R 1-96 Slough SL3 8JL United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2018

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Administrative restoration company

Date: 21 Feb 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Westa Holding Limited

Change date: 2016-06-22

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-21

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: LLAD01

New address: 4 Wren Court New Road R 1-96 Slough SL3 8JL

Change date: 2016-06-22

Old address: Suite 1078 Winnington House 2 Woodberry Grove North Finchley London N12 0DR

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Aug 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with made up date

Date: 16 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with made up date

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Aug 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with made up date

Date: 28 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Aug 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-15

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: LLAD01

Old address: Suite 5085 43 Bedford Street London WC2E 9HA United Kingdom

Change date: 2012-07-03

Documents

View document PDF

Accounts with made up date

Date: 16 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jul 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-15

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 18 Jul 2011

Action Date: 18 Jul 2011

Category: Address

Type: LLAD01

Change date: 2011-07-18

Old address: Suite 5085 456-458 Strand London WC2R 0DZ

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Jul 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Westa Holding Limited

Change date: 2011-07-15

Documents

View document PDF

Accounts with made up date

Date: 04 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Aug 2010

Action Date: 15 Jul 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-07-15

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Brenstar Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Delpoint Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Biltech Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Holding Associates Limited

Documents

View document PDF

Accounts with made up date

Date: 27 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 15/07/09

Documents

View document PDF

Accounts with made up date

Date: 01 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 15/07/08

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Address

Type: LLP287

Description: Registered office changed on 28/07/2008 from 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Accounts with made up date

Date: 02 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/07/07

Documents

View document PDF

Accounts with made up date

Date: 16 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/07/06

Documents

View document PDF

Incorporation company

Date: 15 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APJ PROPERTY SOLUTIONS LIMITED

OFFICE 122, 179 WHITELADIES ROAD,BRISTOL,BS8 2AG

Number:11653243
Status:ACTIVE
Category:Private Limited Company

ASCEND PROPERTIES LIMITED

27 BEECHCROFT ROAD,BUSHEY,WD23 2JU

Number:10395849
Status:ACTIVE
Category:Private Limited Company

HILL CARE 2 LIMITED

91-97 SALTERGATE,CHESTERFIELD,S40 1LA

Number:07552663
Status:ACTIVE
Category:Private Limited Company

JAMES WALKER UK LIMITED

LION HOUSE,WOKING,GU22 8AP

Number:07393831
Status:ACTIVE
Category:Private Limited Company

NORTH EAST FRENCH BULLDOGS LTD

179 ROKER AVENUE,SUNDERLAND,SR6 0HQ

Number:11152153
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PIXELATED CROW LIMITED

WEST LODGE COLDHAM HALL,NORWICH,NR14 7AN

Number:10533067
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