- Company Overview for A - STAR DOORS LIMITED (07858031)
- Filing history for A - STAR DOORS LIMITED (07858031)
- People for A - STAR DOORS LIMITED (07858031)
- Charges for A - STAR DOORS LIMITED (07858031)
- Insolvency for A - STAR DOORS LIMITED (07858031)
- More for A - STAR DOORS LIMITED (07858031)
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) |
---|---|---|---|
11 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Mar 2020 | AD01 | Registered office address changed from 17 Wilkinson Grove Black Notley Braintree Essex CM77 8RB to Langley House Park Road East Finchley London N2 8EY on 17 March 2020 | |
26 Feb 2020 | LIQ01 | Declaration of solvency | |
26 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2019 | MR04 | Satisfaction of charge 078580310001 in full | |
26 Mar 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Mar 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 January 2019 | |
15 Jan 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
03 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
27 Mar 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
12 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
02 Dec 2013 | TM01 | Termination of appointment of Anthony Pethick as a director | |
29 Jul 2013 | MR01 | Registration of charge 078580310001 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |