Advanced company searchLink opens in new window

STARWAVE LIMITED

Company number 09075055

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2019 DS01 Application to strike the company off the register
04 Jul 2018 PSC01 Notification of Menelaos Tasopoulos as a person with significant control on 6 April 2016
03 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 3 July 2018
03 Jul 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
02 Mar 2018 AA Micro company accounts made up to 30 June 2017
14 Aug 2017 PSC08 Notification of a person with significant control statement
14 Aug 2017 CS01 Confirmation statement made on 6 June 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
17 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 1,000
02 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jun 2014 AP04 Appointment of Fides Secretaries Limited as a secretary
25 Jun 2014 AP01 Appointment of Miss Stavvi Kanaris as a director
25 Jun 2014 AP02 Appointment of Fenchurch Marine Services Limited as a director
25 Jun 2014 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary
25 Jun 2014 TM01 Termination of appointment of Jonathan Purdon as a director
25 Jun 2014 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 25 June 2014
06 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-06
  • GBP 1