Founded in 2006, Star Tissue Uk Ltd are based in Blackburn in Lancashire, it's status at Companies House is "Active". There are 3 directors listed as Ditta, Abid Saifullah, Saifullah, Sajid, Ditta, Allah for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DITTA, Abid Saifullah | 17 February 2011 | - | 1 |
SAIFULLAH, Sajid | 20 November 2017 | - | 1 |
DITTA, Allah | 09 August 2006 | 20 October 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CH03 - Change of particulars for secretary | 09 July 2019 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 02 January 2019 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 11 January 2018 | |
AP01 - Appointment of director | 28 November 2017 | |
PSC02 - N/A | 03 August 2017 | |
CS01 - N/A | 18 July 2017 | |
RP04AR01 - N/A | 01 February 2017 | |
AA - Annual Accounts | 09 January 2017 | |
MR04 - N/A | 16 September 2016 | |
AR01 - Annual Return | 07 July 2016 | |
AA - Annual Accounts | 22 March 2016 | |
TM01 - Termination of appointment of director | 19 February 2016 | |
AR01 - Annual Return | 15 July 2015 | |
MR05 - N/A | 16 May 2015 | |
AA - Annual Accounts | 13 April 2015 | |
MR01 - N/A | 30 January 2015 | |
MR01 - N/A | 14 July 2014 | |
AR01 - Annual Return | 01 July 2014 | |
MR04 - N/A | 30 May 2014 | |
AA - Annual Accounts | 29 April 2014 | |
MR05 - N/A | 16 April 2014 | |
MR04 - N/A | 15 April 2014 | |
MR04 - N/A | 15 April 2014 | |
MR01 - N/A | 14 March 2014 | |
AR01 - Annual Return | 08 July 2013 | |
MR01 - N/A | 26 June 2013 | |
MR01 - N/A | 01 May 2013 | |
AA - Annual Accounts | 12 February 2013 | |
MG01 - Particulars of a mortgage or charge | 24 November 2012 | |
MG01 - Particulars of a mortgage or charge | 14 August 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 14 February 2012 | |
AR01 - Annual Return | 15 July 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AP01 - Appointment of director | 01 March 2011 | |
AP01 - Appointment of director | 01 March 2011 | |
AD01 - Change of registered office address | 01 March 2011 | |
RESOLUTIONS - N/A | 29 October 2010 | |
SH08 - Notice of name or other designation of class of shares | 29 October 2010 | |
AR01 - Annual Return | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
AA - Annual Accounts | 27 May 2010 | |
MG01 - Particulars of a mortgage or charge | 22 October 2009 | |
395 - Particulars of a mortgage or charge | 04 September 2009 | |
363a - Annual Return | 16 July 2009 | |
AA - Annual Accounts | 25 June 2009 | |
363s - Annual Return | 22 October 2008 | |
AA - Annual Accounts | 13 March 2008 | |
225 - Change of Accounting Reference Date | 18 January 2008 | |
363s - Annual Return | 14 September 2007 | |
288a - Notice of appointment of directors or secretaries | 16 August 2006 | |
288a - Notice of appointment of directors or secretaries | 16 August 2006 | |
288b - Notice of resignation of directors or secretaries | 04 July 2006 | |
288b - Notice of resignation of directors or secretaries | 04 July 2006 | |
NEWINC - New incorporation documents | 27 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2015 | Outstanding |
N/A |
A registered charge | 14 July 2014 | Outstanding |
N/A |
A registered charge | 14 March 2014 | Outstanding |
N/A |
A registered charge | 25 June 2013 | Outstanding |
N/A |
A registered charge | 30 April 2013 | Outstanding |
N/A |
Charge of deposit | 22 November 2012 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts | 07 August 2012 | Fully Satisfied |
N/A |
Legal charge | 13 October 2009 | Fully Satisfied |
N/A |
Debenture | 26 August 2009 | Fully Satisfied |
N/A |