Download leads from Nexok and grow your business. Find out more

Star Serviced Accommodation Ltd

Documents

Total Documents19
Total Pages64

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off
16 April 2019First Gazette notice for voluntary strike-off
9 April 2019Application to strike the company off the register
9 May 2018Micro company accounts made up to 31 May 2017
5 May 2018Compulsory strike-off action has been discontinued
4 May 2018Confirmation statement made on 3 May 2018 with no updates
10 April 2018First Gazette notice for compulsory strike-off
2 August 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 3.00
2 August 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 3.00
6 May 2017Confirmation statement made on 3 May 2017 with updates
6 May 2017Confirmation statement made on 3 May 2017 with updates
20 February 2017Appointment of Ms Donna Palmer as a director on 31 January 2017
20 February 2017Appointment of Ms Donna Palmer as a director on 31 January 2017
3 November 2016Registered office address changed from C/O Milestone Management Solutions Ltd Suite 20 Chester Court Chester Park Alfreton Road Derby Derbyshire DE21 4AB United Kingdom to 96 the Headlands Market Harborough LE16 7DL on 3 November 2016
3 November 2016Registered office address changed from C/O Milestone Management Solutions Ltd Suite 20 Chester Court Chester Park Alfreton Road Derby Derbyshire DE21 4AB United Kingdom to 96 the Headlands Market Harborough LE16 7DL on 3 November 2016
9 May 2016Appointment of Mrs Georgina Cunningham as a director on 4 May 2016
9 May 2016Appointment of Mrs Georgina Cunningham as a director on 4 May 2016
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing