(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, December 2022
| dissolution
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2022. Originally it was Friday 31st December 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 31st October 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 31st October 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 1st January 2021
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st January 2021.
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 21st January 2020 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 30th July 2017 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 30th July 2017 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 30th July 2017 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 30th July 2017 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from Monday 31st July 2017 to Sunday 31st December 2017
filed on: 6th, January 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Vicarage Corner House 219 Burton Road Derby Derbyshire DE23 6AE to Durham House 38 Street Lane Denby Derbyshire DE5 8NE on Tuesday 25th July 2017
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 11th November 2016.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 11th November 2016.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 11th November 2016.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 6th April 2016.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 11th June 2016 with full list of members
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 28th July 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 11th June 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 3rd August 2015
capital
|
|
(CONNOT) Change of name notice
filed on: 17th, June 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed starmark brands LIMITEDcertificate issued on 17/06/15
filed on: 17th, June 2015
| change of name
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to Wednesday 11th June 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 11th June 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Thursday 13th June 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 11th June 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 17th, February 2012
| mortgage
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 11th June 2011 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 11th June 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 11th June 2009 with full list of members
filed on: 29th, December 2009
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 14th December 2009 from Bank House 1 Burlington Road Redland Bristol BS6 6TJ
filed on: 14th, December 2009
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, October 2009
| gazette
|
Free Download
(1 page)
|
(288b) On Thursday 26th February 2009 Appointment terminated secretary
filed on: 26th, February 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/06/2009 to 31/07/2009
filed on: 17th, November 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Thursday 24th July 2008 Secretary appointed
filed on: 24th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 24th July 2008 Director appointed
filed on: 24th, July 2008
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, July 2008
| mortgage
|
Free Download
(3 pages)
|
(288b) On Monday 16th June 2008 Appointment terminated secretary
filed on: 16th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 16th June 2008 Appointment terminated director
filed on: 16th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, June 2008
| incorporation
|
Free Download
(16 pages)
|