Star Co Investments Ltd was registered on 02 January 2007 with its registered office in London, it's status at Companies House is "Receivership". Star Co Investments Ltd has one director listed in the Companies House registry. We don't know the number of employees at Star Co Investments Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GROSSMAN, Rachel | 03 January 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 August 2020 | |
AA - Annual Accounts | 01 August 2020 | |
AD01 - Change of registered office address | 01 August 2020 | |
AA01 - Change of accounting reference date | 24 January 2020 | |
RM01 - N/A | 20 January 2020 | |
AA01 - Change of accounting reference date | 26 October 2019 | |
AA - Annual Accounts | 30 May 2019 | |
AA01 - Change of accounting reference date | 25 January 2019 | |
CS01 - N/A | 15 January 2019 | |
AA01 - Change of accounting reference date | 26 October 2018 | |
DISS40 - Notice of striking-off action discontinued | 26 May 2018 | |
CS01 - N/A | 25 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 March 2018 | |
AA - Annual Accounts | 29 January 2018 | |
AA01 - Change of accounting reference date | 29 October 2017 | |
CS01 - N/A | 13 February 2017 | |
AA - Annual Accounts | 13 February 2017 | |
CH01 - Change of particulars for director | 13 February 2017 | |
AA01 - Change of accounting reference date | 29 December 2016 | |
AA01 - Change of accounting reference date | 02 October 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 13 February 2015 | |
AA - Annual Accounts | 19 September 2014 | |
AR01 - Annual Return | 30 January 2014 | |
AA - Annual Accounts | 25 October 2013 | |
DISS40 - Notice of striking-off action discontinued | 01 May 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 April 2013 | |
AR01 - Annual Return | 28 April 2013 | |
AA - Annual Accounts | 29 October 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 05 April 2011 | |
AD01 - Change of registered office address | 31 March 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AA - Annual Accounts | 10 June 2010 | |
AA - Annual Accounts | 10 June 2010 | |
AR01 - Annual Return | 10 June 2010 | |
AR01 - Annual Return | 10 June 2010 | |
AC92 - N/A | 04 June 2010 | |
GAZ2 - Second notification of strike-off action in London Gazette | 11 August 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 April 2009 | |
363a - Annual Return | 09 July 2008 | |
395 - Particulars of a mortgage or charge | 29 March 2008 | |
395 - Particulars of a mortgage or charge | 29 March 2008 | |
395 - Particulars of a mortgage or charge | 08 August 2007 | |
288a - Notice of appointment of directors or secretaries | 03 February 2007 | |
288a - Notice of appointment of directors or secretaries | 03 February 2007 | |
288b - Notice of resignation of directors or secretaries | 03 January 2007 | |
288b - Notice of resignation of directors or secretaries | 03 January 2007 | |
NEWINC - New incorporation documents | 02 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 27 March 2008 | Outstanding |
N/A |
Debenture | 27 March 2008 | Outstanding |
N/A |
Legal charge | 24 July 2007 | Outstanding |
N/A |