STAR TREAT LTD - BEDFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: 32 Goff Place Wootton Bedford MK43 9AQ. Change date: 2023-05-11. Old address: Excel House 3 Duke Street Bedford MK40 3HR England. 2023-05-11 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-06-11 View Report
Gazette. Gazette notice compulsory. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2021-04-30 View Report
Accounts. Accounts type micro entity. 2021-03-30 View Report
Persons with significant control. Psc name: Mr Sadiqur Choudhury. Change date: 2021-03-17. 2021-03-22 View Report
Officers. Change date: 2021-03-17. Officer name: Mr Sadiqur Choudhury. 2021-03-22 View Report
Confirmation statement. Statement with no updates. 2020-03-23 View Report
Accounts. Accounts type micro entity. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-04-02 View Report
Persons with significant control. Change date: 2018-10-20. Psc name: Mr Sadiqur Choudhury. 2018-10-29 View Report
Officers. Officer name: Mr Sadiqur Choudhury. Change date: 2018-10-20. 2018-10-29 View Report
Accounts. Accounts type micro entity. 2018-10-10 View Report
Address. New address: Excel House 3 Duke Street Bedford MK40 3HR. Change date: 2018-05-18. Old address: Mayfair House 11 Lurke Street Bedford Beds MK40 3HD. 2018-05-18 View Report
Confirmation statement. Statement with no updates. 2018-04-16 View Report
Address. New address: Mayfair House 11 Lurke Street Bedford Beds MK40 3HD. Change date: 2018-01-10. Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom. 2018-01-10 View Report
Incorporation. Capital: GBP 1 2017-03-22 View Report