Advanced company searchLink opens in new window

THE STARSHINE KITCHEN LIMITED

Company number 09159463

Filter by category

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2021 DS01 Application to strike the company off the register
26 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
16 Jan 2021 AD01 Registered office address changed from 7 Bell Yard Bell Yard London WC2A 2JR England to Flat 2 35 Dryburgh Road London SW15 1BN on 16 January 2021
15 Jan 2021 AD01 Registered office address changed from Flat 64 Bloomfield Road London SE18 7JD England to 7 Bell Yard Bell Yard London WC2A 2JR on 15 January 2021
11 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
06 Jul 2020 AD01 Registered office address changed from 40 Bloomsbury Way Lower Ground Floor 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to Flat 64 Bloomfield Road London SE18 7JD on 6 July 2020
06 Jul 2020 AA Accounts for a dormant company made up to 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
19 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
09 Apr 2019 TM01 Termination of appointment of Maxime Pierre-Jean Osmont as a director on 8 April 2019
18 Sep 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
18 Sep 2018 CH01 Director's details changed for Miss Rodella Mendoza Denopol on 18 September 2018
18 Sep 2018 AD01 Registered office address changed from Flat 2 35 Dryburgh Road London SW15 1BN England to 40 Bloomsbury Way Lower Ground Floor 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 18 September 2018
12 Jul 2018 AA Micro company accounts made up to 31 August 2017
24 Apr 2018 AD01 Registered office address changed from 2 Spurway Parade Woodford Avenue Ilford IG2 6UU England to Flat 2 35 Dryburgh Road London SW15 1BN on 24 April 2018
10 Feb 2018 AP01 Appointment of Mr. Maxime Pierre-Jean Osmont as a director on 1 February 2018
12 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
18 May 2017 AA Micro company accounts made up to 31 August 2016
18 Apr 2017 AD01 Registered office address changed from 44 Chiltern Avenue Bushey Herts WD23 4RG to 2 Spurway Parade Woodford Avenue Ilford IG2 6UU on 18 April 2017
19 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Jun 2016 AD01 Registered office address changed from 33a Hormead Road Maida Vale Westminster London W9 3NQ to 44 Chiltern Avenue Bushey Herts WD23 4RG on 9 June 2016
30 Dec 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1