About

Registered Number: 04269160
Date of Incorporation: 13/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 5 months ago)
Registered Address: Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, L3 9LQ,

 

Based in Liverpool, Starfish Hospitality Ltd was setup in 2001, it's status is listed as "Dissolved". We do not know the number of employees at this company. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 22 August 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 01 November 2016
DISS40 - Notice of striking-off action discontinued 16 August 2016
AA - Annual Accounts 15 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AD01 - Change of registered office address 25 November 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 22 May 2014
RESOLUTIONS - N/A 08 May 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 May 2014
SH19 - Statement of capital 08 May 2014
CAP-SS - N/A 08 May 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 26 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 26 May 2010
RESOLUTIONS - N/A 27 April 2010
CC04 - Statement of companies objects 27 April 2010
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 September 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 06 May 2009
363s - Annual Return 26 November 2008
AA - Annual Accounts 01 July 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 April 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
287 - Change in situation or address of Registered Office 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
287 - Change in situation or address of Registered Office 13 April 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 07 November 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 07 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2005
RESOLUTIONS - N/A 29 December 2004
RESOLUTIONS - N/A 29 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2004
363s - Annual Return 08 September 2004
288c - Notice of change of directors or secretaries or in their particulars 08 September 2004
AA - Annual Accounts 28 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 November 2003
363s - Annual Return 09 October 2003
287 - Change in situation or address of Registered Office 17 September 2003
395 - Particulars of a mortgage or charge 12 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2003
123 - Notice of increase in nominal capital 17 June 2003
RESOLUTIONS - N/A 11 February 2003
RESOLUTIONS - N/A 11 February 2003
RESOLUTIONS - N/A 11 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2003
123 - Notice of increase in nominal capital 11 February 2003
287 - Change in situation or address of Registered Office 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
AA - Annual Accounts 27 January 2003
395 - Particulars of a mortgage or charge 17 December 2002
RESOLUTIONS - N/A 01 December 2002
RESOLUTIONS - N/A 01 December 2002
RESOLUTIONS - N/A 01 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2002
123 - Notice of increase in nominal capital 01 December 2002
363s - Annual Return 12 September 2002
RESOLUTIONS - N/A 02 November 2001
RESOLUTIONS - N/A 02 November 2001
RESOLUTIONS - N/A 02 November 2001
RESOLUTIONS - N/A 02 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2001
123 - Notice of increase in nominal capital 02 November 2001
CERTNM - Change of name certificate 17 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
287 - Change in situation or address of Registered Office 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
NEWINC - New incorporation documents 13 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 June 2003 Fully Satisfied

N/A

Mortgage debenture 26 June 2003 Fully Satisfied

N/A

Legal mortgage 29 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.