Advanced company searchLink opens in new window

SHADOW STAR LIMITED

Company number 05315896

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2015 DS01 Application to strike the company off the register
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Aug 2015 TM02 Termination of appointment of York Place Company Secretaries Limited as a secretary on 5 August 2015
17 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
08 Jan 2014 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014
08 Jan 2014 CH04 Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Sep 2013 TM01 Termination of appointment of Andrew Stuart as a director
06 Sep 2013 AP01 Appointment of Mr Michael Peter Farley as a director
20 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
28 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
08 Feb 2011 CH01 Director's details changed for Honourable Andrew Moray Stuart on 1 February 2011
18 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Rt Hon Andrew Moray Stuart on 1 November 2009
26 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Mar 2009 287 Registered office changed on 06/03/2009 from 12 york place leeds west yorkshire LS1 2DS
19 Jan 2009 363a Return made up to 17/12/08; full list of members