- Company Overview for STAR SYNDICATE GLOBAL LTD (07332361)
- Filing history for STAR SYNDICATE GLOBAL LTD (07332361)
- People for STAR SYNDICATE GLOBAL LTD (07332361)
- More for STAR SYNDICATE GLOBAL LTD (07332361)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2016 | CH01 | Director's details changed for Mr Robert Muller Muller on 6 July 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from 28-29 the Broadway London W5 2NP to 40-44 Uxbridge Road Ground Floor Craven House London W5 2BS on 6 July 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
31 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
26 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
11 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
18 Jul 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
29 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
08 Oct 2013 | AP01 | Appointment of Mr Robert Muller Muller as a director | |
17 Jun 2013 | AR01 |
Annual return made up to 20 April 2013 with full list of shareholders
|
|
17 Jun 2013 | CERTNM |
Company name changed abc business and financial consulting LTD\certificate issued on 17/06/13
|
|
17 Jun 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
17 Jun 2013 | TM01 | Termination of appointment of Tobias Bieler as a director | |
11 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
30 Mar 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
10 Jun 2011 | CERTNM |
Company name changed abc financial concepts LIMITED\certificate issued on 10/06/11
|
|
20 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 3 August 2010
|
|
20 Apr 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
20 Apr 2011 | AD01 | Registered office address changed from 2a the Mall London Greater London W52PJ United Kingdom on 20 April 2011 | |
02 Aug 2010 | NEWINC | Incorporation |