Advanced company searchLink opens in new window

STAR TURN LTD

Company number 13576673

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)
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
This document is being processed and will be available in 10 days.
22 Apr 2024 TM01 Termination of appointment of Nathan John Kay as a director on 10 January 2023
22 Apr 2024 TM01 Termination of appointment of Nathan Johm Kay as a director on 7 January 2023
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2024 AP01 Appointment of Mr Nathan Johm Kay as a director on 7 January 2023
04 Jan 2024 AP01 Appointment of Mr Nathan John Kay as a director on 10 January 2023
24 Dec 2023 TM01 Termination of appointment of Nathan John Kay as a director on 10 January 2023
14 Nov 2023 AP01 Appointment of Mr Adrian George Carver as a director on 17 January 2023
14 Nov 2023 PSC07 Cessation of Nathan John Kay as a person with significant control on 17 January 2023
14 Nov 2023 AD01 Registered office address changed from Business Legal - the Watermark Ribbleton Lane Preston PR1 5EZ England to Beecham Court Beecham Court Wigan WN3 6PR on 14 November 2023
14 Nov 2023 PSC01 Notification of Adrian George Carver as a person with significant control on 17 January 2023
10 Jul 2023 AA Micro company accounts made up to 31 August 2022
25 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
25 Jan 2023 AP01 Appointment of Mr Nathan John Kay as a director on 3 January 2023
25 Jan 2023 PSC01 Notification of Nathan John Kay as a person with significant control on 3 January 2023
25 Jan 2023 TM01 Termination of appointment of Jordan Allan as a director on 3 January 2023
25 Jan 2023 AD01 Registered office address changed from 18 Cemetery Road Southport Merseyside PR8 6rd England to Business Legal - the Watermark Ribbleton Lane Preston PR1 5EZ on 25 January 2023
27 Apr 2022 AP01 Appointment of Mr Jordan Allan as a director on 19 April 2022
26 Apr 2022 ANNOTATION Rectified form TM01 was removed from the public register on 05/08/2022 as was factually inaccurate or is derived from something factually inaccurate
26 Apr 2022 PSC07 Cessation of Gayle Mckenny as a person with significant control on 25 April 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
19 Apr 2022 PSC01 Notification of Gayle Mckenny as a person with significant control on 19 April 2022
19 Apr 2022 AP01 Notice of removal of a director
19 Apr 2022 PSC07 Cessation of Jordan James Allan as a person with significant control on 19 April 2022
19 Apr 2022 TM01 Termination of appointment of Jordan James Allan as a director on 19 April 2022