STARPOD LLP
Status | DISSOLVED |
Company No. | OC363222 |
Category | Limited Liability Partnership |
Incorporated | 29 Mar 2011 |
Age | 13 years, 2 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 27 Feb 2024 |
Years | 3 months, 7 days |
SUMMARY
STARPOD LLP is an dissolved limited liability partnership with number OC363222. It was incorporated 13 years, 2 months, 7 days ago, on 29 March 2011 and it was dissolved 3 months, 7 days ago, on 27 February 2024. The company address is C/O Sterlings Ltd, Lawford House C/O Sterlings Ltd, Lawford House, London, N3 1QA, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 04 Dec 2023
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-28
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-29
Documents
Change registered office address limited liability partnership with date old address new address
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Address
Type: LLAD01
Change date: 2021-10-15
New address: C/O Sterlings Ltd, Lawford House Albert Place London N3 1QA
Old address: Palladium House 1-4 Argyll Street London W1F 7LD
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-29
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Mar 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2021-01-06
Officer name: Jennifer Irene Morley
Documents
Change to a person with significant control limited liability partnership
Date: 05 Mar 2021
Action Date: 06 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2021-01-06
Psc name: Mr Jason Scott Morley
Documents
Cessation of a person with significant control limited liability partnership
Date: 05 Mar 2021
Action Date: 06 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2021-01-06
Psc name: Linda Meriell Beth Morley
Documents
Termination member limited liability partnership with name termination date
Date: 05 Mar 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-01-06
Officer name: Linda Meriell Beth Morley
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-29
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-29
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-29
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-29
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 30 Mar 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 24 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-29
Documents
Appoint person member limited liability partnership
Date: 24 Apr 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Linda Meriell Beth Morley
Documents
Termination member limited liability partnership with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Paul Lang
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 26 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-29
Documents
Incorporation limited liability partnership
Date: 29 Mar 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
3 NORFOLK AVENUE,LONDON,N15 6JX
Number: | 11714862 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 AYCLIFFE DRIVE,HEMEL HEMPSTEAD,HP2 6DE
Number: | 10152737 |
Status: | ACTIVE |
Category: | Private Limited Company |
25A CENTURY ROAD,GILLINGHAM,ME8 0BG
Number: | 08066386 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 ST. GEORGES AVENUE,BOLTON,BL5 2EZ
Number: | 07519544 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ALBINI WAY,WYMONDHAM,NR18 0UE
Number: | 10987325 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10999240 |
Status: | ACTIVE |
Category: | Private Limited Company |