Accounts. Accounts type total exemption full. |
2023-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-23 |
View Report |
Persons with significant control. Change date: 2023-03-29. Psc name: Du Cane Group Limited. |
2023-05-19 |
View Report |
Persons with significant control. Psc name: Du Cane Group Limited. Change date: 2023-04-03. |
2023-05-18 |
View Report |
Address. Old address: 64 New Cavendish Street London W1G 8TB. Change date: 2023-03-30. New address: 376-380 Camden Road London N7 0LG. |
2023-03-30 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-06 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-01 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-07 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-05 |
View Report |
Persons with significant control. Psc name: Du Cane Group Limited. Notification date: 2019-03-30. |
2019-05-09 |
View Report |
Persons with significant control. Psc name: Aiat Alrubei. Cessation date: 2019-03-30. |
2019-05-09 |
View Report |
Persons with significant control. Cessation date: 2019-03-30. Psc name: Haider Alrubaei. |
2019-05-09 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-06 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-05 |
View Report |
Capital. Capital variation of rights attached to shares. |
2017-12-04 |
View Report |
Capital. Capital name of class of shares. |
2017-12-04 |
View Report |
Capital. Date: 2017-03-30. |
2017-12-04 |
View Report |
Persons with significant control. Notification date: 2017-03-30. Psc name: Aiat Alrubei. |
2017-12-01 |
View Report |
Persons with significant control. Psc name: Mr Haider Alrubaei. Change date: 2017-03-30. |
2017-12-01 |
View Report |
Resolution. Description: Resolutions. |
2017-12-01 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-02 |
View Report |
Officers. Appointment date: 2017-10-30. Officer name: Aiat Alrubaei. |
2017-10-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-05 |
View Report |
Accounts. Accounts type dormant. |
2016-07-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-08 |
View Report |
Address. New address: 64 New Cavendish Street London W1G 8TB. Old address: 152a Cromwell Road London SW7 4EF. Change date: 2016-04-01. |
2016-04-01 |
View Report |
Accounts. Accounts type dormant. |
2015-11-23 |
View Report |
Officers. Change date: 2015-08-27. Officer name: Mr Haider Alrubaei. |
2015-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-07 |
View Report |
Accounts. Accounts type dormant. |
2014-11-24 |
View Report |
Change of name. Description: Company name changed starling estates LIMITED\certificate issued on 07/04/14. |
2014-04-07 |
View Report |
Address. Old address: 64 New Cavendish Street London W1G 8TB. Change date: 2014-04-04. |
2014-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-01 |
View Report |
Officers. Officer name: Haider Alrubaei. |
2013-04-26 |
View Report |
Officers. Officer name: Barbara Kahan. |
2013-04-10 |
View Report |
Incorporation. Incorporation company. |
2013-03-28 |
View Report |