GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th December 2021
filed on: 9th, September 2022
|
accounts |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, February 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, December 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th December 2020
filed on: 4th, August 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th February 2021
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th February 2021
filed on: 29th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th December 2019
filed on: 6th, January 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th February 2020
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, October 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2018
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st December 2017
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, February 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, January 2018
|
dissolution |
Free Download
(3 pages)
|
CH01 |
On 5th January 2018 director's details were changed
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 20th, October 2017
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 18th October 2017
filed on: 19th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th October 2017
filed on: 18th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st December 2016
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2016
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2015
filed on: 7th, December 2016
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 16th, February 2016
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2015
filed on: 9th, February 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 5th, March 2015
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2015
|
gazette |
Free Download
(1 page)
|
CH01 |
On 27th August 2011 director's details were changed
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2014
filed on: 3rd, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd February 2015: 1.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2013
filed on: 17th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th March 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 13th, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2012
filed on: 7th, January 2013
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 18th December 2012
filed on: 18th, December 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 5th, November 2012
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2011
filed on: 4th, May 2012
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 30th April 2012 secretary's details were changed
filed on: 4th, May 2012
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2012
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 4th, October 2011
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed staark LIMITEDcertificate issued on 09/06/11
filed on: 9th, June 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 8th June 2011
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2010
filed on: 8th, June 2011
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed stark and co LIMITEDcertificate issued on 19/05/11
filed on: 19th, May 2011
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed stark boutique LIMITEDcertificate issued on 17/03/11
filed on: 17th, March 2011
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, December 2009
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|