STAR LOGIC LIMITED

C/O Aaron And Partners Llp 5-7 Grosvenor Court C/O Aaron And Partners Llp 5-7 Grosvenor Court, Chester, CH1 1HG, Cheshire
StatusLIQUIDATION
Company No.03132348
CategoryPrivate Limited Company
Incorporated29 Nov 1995
Age28 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

STAR LOGIC LIMITED is an liquidation private limited company with number 03132348. It was incorporated 28 years, 7 months, 12 days ago, on 29 November 1995. The company address is C/O Aaron And Partners Llp 5-7 Grosvenor Court C/O Aaron And Partners Llp 5-7 Grosvenor Court, Chester, CH1 1HG, Cheshire.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 11 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Nov 2023

Action Date: 26 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-26

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2023

Action Date: 27 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-27

Psc name: Fourth Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-07

Old address: Forum St Paul's 33 Gutter Lane Second Floor London EC2V 8AS United Kingdom

New address: C/O Aaron and Partners Llp 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Capital

Type: SH19

Date: 2022-09-20

Capital : 0.004 GBP

Documents

View document PDF

Legacy

Date: 20 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/09/22

Documents

View document PDF

Resolution

Date: 20 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-22

Officer name: John Whitmarsh

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-22

Officer name: Clinton Anderson

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-22

Psc name: Fourth Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-09

Old address: 90 Long Acre Covent Garden London WC2E 9RA

New address: Forum St Paul's 33 Gutter Lane Second Floor London EC2V 8AS

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 05 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Whitmarsh

Appointment date: 2019-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clinton Anderson

Appointment date: 2019-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin William Hood

Termination date: 2019-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bijal Mahendra Patel

Termination date: 2019-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Mark Goldblatt

Termination date: 2019-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bijal Mahendra Patel

Appointment date: 2019-07-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031323480004

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031323480005

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2018

Action Date: 07 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031323480005

Charge creation date: 2018-09-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-19

Officer name: Mr Benjamin William Hood

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Mark Goldblatt

Appointment date: 2016-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2015

Action Date: 14 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031323480004

Charge creation date: 2015-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-16

Officer name: Mr Benjamin William Hood

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Layzell

Documents

View document PDF

Gazette notice compulsary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Resolution

Date: 01 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Layzell

Documents

View document PDF

Resolution

Date: 27 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Wilson

Documents

View document PDF

Legacy

Date: 19 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Resolution

Date: 11 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 25 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Legacy

Date: 18 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Hood

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2010

Action Date: 21 May 2010

Category: Address

Type: AD01

Change date: 2010-05-21

Old address: the Old Garage High Street Tetsworth Thame Oxfordshire OX9 7AB

Documents

View document PDF

Change account reference date company current shortened

Date: 21 May 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-13

Officer name: Mr Stuart Anthony Wilson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stuart wilson / 30/01/2009

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director adrian chalmers

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary adrian chalmers

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 12/12/2008 from the old garage, 60 high street tetsworth oxfordshire OX9 7AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Capital

Type: 88(2)O

Description: Ad 27/09/05--------- £ si 4@1

Documents

View document PDF

Resolution

Date: 02 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Capital

Type: 123

Description: £ nc 500/5000 18/01/08

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 21/01/08 from: first floor, barclays house gatehouse way aylesbury buckinghamshire HP19 8DB

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/07/06--------- £ si 30@1

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 03/11/06--------- £ si 230@1

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/09/06--------- £ si 4@1

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/01/06--------- £ si 10@1

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 15/11/05--------- £ si 8@1

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 26/08/05--------- £ si 4@1

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 26/07/05--------- £ si 4@1

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 26/07/05--------- £ si 10@1

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 14/11/06 from: first floor, barclays house gatehouse way aylesbury buckinghamshire HP19 2DB

Documents

View document PDF


Some Companies

ATLANTIC FINANCIAL SOLUTIONS LIMITED

16 ACACIA AVENUE,OXFORD,OX4 7GY

Number:06648112
Status:ACTIVE
Category:Private Limited Company

BLISS ACCOUNTING SERVICES LIMITED

VICTORIA HOUSE 4TH FLOOR,CHELMSFORD,CM1 1JR

Number:05978516
Status:ACTIVE
Category:Private Limited Company

FUGGLE CONSULTING LIMITED

13 WINCKFORD CLOSE,CHELMSFORD,CM3 3NU

Number:08732283
Status:ACTIVE
Category:Private Limited Company

RIPPLEGLEN LIMITED

HAZEL COURT MIDLAND WAY,CHESTERFIELD,S43 4FD

Number:01415903
Status:ACTIVE
Category:Private Limited Company

STRATEGIC ENERGY LIMITED

2 TENTER CLOSE,IPSWICH,IP7 5FA

Number:11793514
Status:ACTIVE
Category:Private Limited Company

TONY'S THE GUY LIMITED

246 COWLEY ROAD,OXFORD,OX4 1UH

Number:09177654
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source