STARNIGHT PROJECTS (UK) LIMITED

6 Winson Green 6 Winson Green, Houghton-Le-Spring, DH4 7QD, Tyne & Wear
StatusDISSOLVED
Company No.06968783
CategoryPrivate Limited Company
Incorporated21 Jul 2009
Age14 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 5 months, 7 days

SUMMARY

STARNIGHT PROJECTS (UK) LIMITED is an dissolved private limited company with number 06968783. It was incorporated 14 years, 11 months, 14 days ago, on 21 July 2009 and it was dissolved 4 years, 5 months, 7 days ago, on 28 January 2020. The company address is 6 Winson Green 6 Winson Green, Houghton-le-spring, DH4 7QD, Tyne & Wear.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 22 Oct 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 03 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Legacy

Date: 13 Mar 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2011

Action Date: 29 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-29

Old address: 6 Winson Green Mount Cresent Houghton-Lee Spring Tyne & Wear DH4 7QD

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jun 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-14

New date: 2011-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2011

Action Date: 14 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-14

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Apr 2011

Action Date: 14 Nov 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-11-14

Documents

View document PDF

Legacy

Date: 10 Nov 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-21

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Doyle

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed john doyle

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary hcs secretarial LIMITED

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director aderyn hurworth

Documents

View document PDF

Incorporation company

Date: 21 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKASANOR LIMITED

193 DEESIDE GARDENS,ABERDEEN,AB15 7QA

Number:SC592611
Status:ACTIVE
Category:Private Limited Company

CANROY TRADING LIMITED

6 LYLE CLOSE,LEICESTER,LE4 7SA

Number:11931517
Status:ACTIVE
Category:Private Limited Company

DOVEDALE HOMES LIMITED

1A ALBANY COURT,ASHBOURNE,DE6 1HA

Number:03463262
Status:ACTIVE
Category:Private Limited Company

MOULTON DOMESTIC SERVICES LIMITED

9 REPTON COURT,NORTHAMPTON,NN3 3RQ

Number:07417368
Status:ACTIVE
Category:Private Limited Company

OYSTER MORTGAGE SERVICES LIMITED

109 MORTIMER STREET,HERNE BAY,CT6 5ER

Number:05072761
Status:ACTIVE
Category:Private Limited Company

THE ANTIQUES DEALERS FAIR LIMITED

CHRISTCHURCH HOUSE,LUTON,LU1 2RS

Number:04293279
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