Advanced company searchLink opens in new window

STAR SYNDICATE GLOBAL LTD

Company number 07332361

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)
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
  • GBP 100
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
  • GBP 100
18 Jul 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
17 Jun 2013 CERTNM Company name changed abc business and financial consulting LTD\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
20 Apr 2011 SH01 Statement of capital following an allotment of shares on 3 August 2010
  • GBP 100
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