Based in Ealing, Starmill International Ltd was founded on 08 November 2002, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. There is one director listed for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AL-KASAB, Luay | 28 November 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 November 2016 | |
TM02 - Termination of appointment of secretary | 23 December 2015 | |
AR01 - Annual Return | 25 November 2015 | |
AA - Annual Accounts | 28 August 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 12 November 2014 | |
AR01 - Annual Return | 29 November 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 23 November 2012 | |
AA - Annual Accounts | 18 April 2012 | |
DISS40 - Notice of striking-off action discontinued | 03 January 2012 | |
AR01 - Annual Return | 31 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 November 2011 | |
AR01 - Annual Return | 29 January 2011 | |
DISS40 - Notice of striking-off action discontinued | 04 December 2010 | |
AA - Annual Accounts | 01 December 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 November 2010 | |
AR01 - Annual Return | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
AA - Annual Accounts | 29 May 2009 | |
AA - Annual Accounts | 03 December 2008 | |
363a - Annual Return | 10 November 2008 | |
AA - Annual Accounts | 10 June 2008 | |
363a - Annual Return | 15 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2007 | |
288b - Notice of resignation of directors or secretaries | 26 April 2007 | |
363a - Annual Return | 20 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 2006 | |
288b - Notice of resignation of directors or secretaries | 16 October 2006 | |
AA - Annual Accounts | 12 September 2006 | |
AA - Annual Accounts | 09 December 2005 | |
363a - Annual Return | 08 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 November 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363a - Annual Return | 08 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 June 2004 | |
363a - Annual Return | 12 November 2003 | |
395 - Particulars of a mortgage or charge | 07 October 2003 | |
288a - Notice of appointment of directors or secretaries | 24 June 2003 | |
288a - Notice of appointment of directors or secretaries | 24 June 2003 | |
MISC - Miscellaneous document | 05 March 2003 | |
288b - Notice of resignation of directors or secretaries | 24 December 2002 | |
288b - Notice of resignation of directors or secretaries | 24 December 2002 | |
CERTNM - Change of name certificate | 12 December 2002 | |
287 - Change in situation or address of Registered Office | 05 December 2002 | |
288b - Notice of resignation of directors or secretaries | 05 December 2002 | |
288b - Notice of resignation of directors or secretaries | 05 December 2002 | |
288a - Notice of appointment of directors or secretaries | 05 December 2002 | |
288a - Notice of appointment of directors or secretaries | 05 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 December 2002 | |
NEWINC - New incorporation documents | 08 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 September 2003 | Fully Satisfied |
N/A |