-
STARLEX PROPERTIES LIMITED - The Resources Centre, 59 Gedding Road, Leicester, LE5 5DU, United Kingdom
Company Information
- Company registration number
- 07088537
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Resources Centre
- 59 Gedding Road
- Leicester
- LE5 5DU
- United Kingdom The Resources Centre, 59 Gedding Road, Leicester, LE5 5DU, United Kingdom UK
Management
- Managing Directors
- KOHLI, Guninder Kaur
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-11-27
- Dissolved on
- 2019-09-17
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- Mr Jetinder Singh Summan
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2017-07-31
- Last Return Made Up To:
- 2012-11-27
-
STARLEX PROPERTIES LIMITED Company Description
- STARLEX PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 07088537. Its current trading status is "closed". It was registered 2009-11-27. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 31/12/2010. The latest annual return was filed up to 2012-11-27.It can be contacted at The Resources Centre .
Get STARLEX PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Starlex Properties Limited - The Resources Centre, 59 Gedding Road, Leicester, LE5 5DU, United Kingdom
Did you know? kompany provides original and official company documents for STARLEX PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
bona-vacantia-company (2020-10-28) - BONA
keyboard_arrow_right 2019
-
administrative-restoration-company (2019-02-26) - RT01
-
confirmation-statement-with-no-updates (2019-02-26) - CS01
-
accounts-with-accounts-type-micro-entity (2019-02-26) - AA
-
gazette-dissolved-compulsory (2019-09-17) - GAZ2
-
mortgage-satisfy-charge-full (2019-05-13) - MR04
-
gazette-notice-compulsory (2019-07-02) - GAZ1
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-01-03) - CH01
-
gazette-notice-compulsory (2018-02-20) - GAZ1
-
notification-of-a-person-with-significant-control (2018-04-20) - PSC01
-
confirmation-statement-with-no-updates (2018-04-23) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-03) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-07) - AD01
-
gazette-notice-compulsory (2018-08-07) - GAZ1
-
gazette-dissolved-compulsory (2018-10-23) - GAZ2
-
gazette-filings-brought-up-to-date (2018-04-24) - DISS40
-
cessation-of-a-person-with-significant-control (2018-04-20) - PSC07
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-28) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-02-15) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-03) - MR01
-
confirmation-statement-with-updates (2016-12-02) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-25) - MR01
-
gazette-filings-brought-up-to-date (2016-07-06) - DISS40
-
gazette-notice-compulsory (2016-07-05) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2016-07-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-15) - AR01
-
appoint-person-director-company-with-name-date (2016-02-15) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-01) - AR01
-
termination-director-company-with-name-termination-date (2015-09-04) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-03) - AD01
-
change-account-reference-date-company-previous-extended (2015-08-19) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-02-13) - AA
-
appoint-person-director-company-with-name-date (2015-09-04) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-06) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-11) - AR01
-
termination-secretary-company-with-name (2013-10-16) - TM02
-
appoint-person-director-company-with-name (2013-10-16) - AP01
-
termination-director-company-with-name (2013-10-16) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-07-23) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-02-05) - AA
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-02-01) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-04) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-10) - AA
-
change-account-reference-date-company-previous-extended (2011-08-04) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-17) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-02-15) - AD01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-08-11) - AP01
-
capital-allotment-shares (2010-04-29) - SH01
-
appoint-person-secretary-company-with-name (2010-04-29) - AP03
-
legacy (2010-03-11) - MG06
-
change-registered-office-address-company-with-date-old-address (2010-01-08) - AD01
-
termination-director-company-with-name (2010-01-08) - TM01
keyboard_arrow_right 2009
-
incorporation-company (2009-11-27) - NEWINC