STARBIZ LLP
Status | ACTIVE |
Company No. | OC314178 |
Category | Limited Liability Partnership |
Incorporated | 15 Jul 2005 |
Age | 18 years, 10 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 12 Sep 2017 |
Years | 6 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 29 Nov 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Administrative restoration company
Date: 21 Feb 2018
Category: Restoration
Type: RT01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate member limited liability partnership
Date: 07 Jul 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Brenstar Limited
Documents
Appoint corporate member limited liability partnership
Date: 07 Jul 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Delpoint Ltd
Documents
Appoint corporate member limited liability partnership
Date: 07 Jul 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Biltech Limited
Documents
Termination member limited liability partnership with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Holding Associates Limited
Documents
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
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 15/07/09
Documents
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
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 15/07/08
Documents
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
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
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/07/07
Documents
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
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/07/06
Documents
Some Companies
APJ PROPERTY SOLUTIONS LIMITED
OFFICE 122, 179 WHITELADIES ROAD,BRISTOL,BS8 2AG
Number: | 11653243 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BEECHCROFT ROAD,BUSHEY,WD23 2JU
Number: | 10395849 |
Status: | ACTIVE |
Category: | Private Limited Company |
91-97 SALTERGATE,CHESTERFIELD,S40 1LA
Number: | 07552663 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
WEST LODGE COLDHAM HALL,NORWICH,NR14 7AN
Number: | 10533067 |
Status: | ACTIVE |
Category: | Private Limited Company |