Advanced company searchLink opens in new window

STARFIND SERVICES LIMITED

Company number 04852431

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2023 DS01 Application to strike the company off the register
25 Nov 2022 AA Micro company accounts made up to 31 March 2022
10 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
02 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
06 Oct 2020 AA Micro company accounts made up to 31 March 2020
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
21 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
19 Nov 2019 AA Micro company accounts made up to 31 March 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
12 Nov 2018 AD01 Registered office address changed from 98 Queens Avenue Watford WD18 7NS to Unit 17 25 Orbital Business Park Dwight Road Watford WD18 9DA on 12 November 2018
09 Oct 2018 AA Micro company accounts made up to 31 March 2018
06 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
24 Jan 2018 AAMD Amended total exemption small company accounts made up to 31 March 2016
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Oct 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4
30 Oct 2015 AD01 Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB to 98 Queens Avenue Watford WD18 7NS on 30 October 2015
22 Apr 2015 TM01 Termination of appointment of Hanna Lawrence as a director on 22 April 2015
25 Mar 2015 AP01 Appointment of Mrs Hanna Lawrence as a director on 25 March 2015