Total Documents | 36 |
---|
Total Pages | 139 |
---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off |
24 January 2017 | First Gazette notice for voluntary strike-off |
24 January 2017 | First Gazette notice for voluntary strike-off |
17 January 2017 | Application to strike the company off the register |
17 January 2017 | Application to strike the company off the register |
28 November 2016 | Previous accounting period extended from 31 May 2016 to 31 October 2016 |
28 November 2016 | Previous accounting period extended from 31 May 2016 to 31 October 2016 |
4 May 2016 | Director's details changed for Alexander Joannou on 15 March 2016 |
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Registered office address changed from 92 Jordan Road Sutton Coldfield West Midlands B75 5AE United Kingdom to 22 Hawkesmoor Drive Lichfield Staffordshire WS14 9YH on 4 May 2016 |
4 May 2016 | Director's details changed for Alexander Joannou on 15 March 2016 |
4 May 2016 | Registered office address changed from 92 Jordan Road Sutton Coldfield West Midlands B75 5AE United Kingdom to 22 Hawkesmoor Drive Lichfield Staffordshire WS14 9YH on 4 May 2016 |
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 March 2016 | Accounts for a dormant company made up to 31 May 2015 |
4 March 2016 | Accounts for a dormant company made up to 31 May 2015 |
26 June 2015 | Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to 92 Jordan Road Sutton Coldfield West Midlands B75 5AE on 26 June 2015 |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to 92 Jordan Road Sutton Coldfield West Midlands B75 5AE on 26 June 2015 |
26 June 2015 | Appointment of Alexander Joannou as a director on 24 June 2015 |
26 June 2015 | Termination of appointment of Michael George Artemis as a director on 24 June 2015 |
26 June 2015 | Appointment of Alexander Joannou as a director on 24 June 2015 |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Termination of appointment of Michael George Artemis as a director on 24 June 2015 |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
3 December 2014 | Company name changed starfish (macclesfield) LIMITED\certificate issued on 03/12/14
|
3 December 2014 | Company name changed starfish (macclesfield) LIMITED\certificate issued on 03/12/14
|
20 November 2014 | Appointment of Mr Michael Artemis as a director on 8 May 2014 |
20 November 2014 | Appointment of Mr Michael Artemis as a director on 8 May 2014 |
20 November 2014 | Appointment of Mr Michael Artemis as a director on 8 May 2014 |
15 May 2014 | Termination of appointment of Barbara Kahan as a director |
15 May 2014 | Termination of appointment of Barbara Kahan as a director |
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|