STARTUP EXPORT LIMITED

3 Rd Floor 3 Rd Floor, London, W1B 3HH
StatusDISSOLVED
Company No.07976452
CategoryPrivate Limited Company
Incorporated05 Mar 2012
Age12 years, 3 months, 29 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 4 months, 14 days

SUMMARY

STARTUP EXPORT LIMITED is an dissolved private limited company with number 07976452. It was incorporated 12 years, 3 months, 29 days ago, on 05 March 2012 and it was dissolved 4 years, 4 months, 14 days ago, on 18 February 2020. The company address is 3 Rd Floor 3 Rd Floor, London, W1B 3HH.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Heather Landau

Appointment date: 2018-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Simon Lebe

Termination date: 2018-11-12

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-17

Psc name: Dormant Company Uk Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-29

Old address: Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG

New address: 3 Rd Floor 207 Regent Street London W1B 3HH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Russell Lebe

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Byron Sachdev

Documents

View document PDF

Incorporation company

Date: 05 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMAANDEEP LTD

10 WELLINGTON COURT CLARE ROAD,STAINES-UPON-THAMES,TW19 7HL

Number:10256477
Status:ACTIVE
Category:Private Limited Company
Number:SP1939RS
Status:ACTIVE
Category:Industrial and Provident Society

EASYCROW LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11362998
Status:ACTIVE
Category:Private Limited Company

JAI AMBE SERVICES LTD

LEICESTER BUSINESS CENTRE,LEICESTER,LE4 5HH

Number:10993639
Status:ACTIVE
Category:Private Limited Company

LOVING & CARING FOR CHILDREN IN NEEDS LTD

C/O ADDRESSESS AND ADDRESSES,LONDON,SE18 5QD

Number:11316911
Status:ACTIVE
Category:Private Limited Company

RISC INTERNATIONAL LIMITED

10 BRYANS CRESCENT,NEWPORT PAGNELL,MK16 9LR

Number:09381905
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