SPANISH STAR LIMITED
Status | DISSOLVED |
Company No. | 06767907 |
Category | Private Limited Company |
Incorporated | 08 Dec 2008 |
Age | 15 years, 4 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2024 |
Years | 1 month, 24 days |
SUMMARY
SPANISH STAR LIMITED is an dissolved private limited company with number 06767907. It was incorporated 15 years, 4 months, 21 days ago, on 08 December 2008 and it was dissolved 1 month, 24 days ago, on 05 March 2024. The company address is 65 Bowens Field, Ashford, TN23 4QW, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Dissolution application strike off company
Date: 09 Dec 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 12 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Address
Type: AD01
Old address: Rondavale High Street Blackboys Uckfield TN22 5JU England
Change date: 2023-01-12
New address: 65 Bowens Field Ashford TN23 4QW
Documents
Confirmation statement with no updates
Date: 11 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2022
Action Date: 11 Dec 2022
Category: Address
Type: AD01
New address: Rondavale High Street Blackboys Uckfield TN22 5JU
Old address: 19 Spruce Close Rugby CV21 1UP England
Change date: 2022-12-11
Documents
Accounts with accounts type dormant
Date: 10 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type dormant
Date: 13 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-23
New address: 19 Spruce Close Rugby CV21 1UP
Old address: 143 Lee Park Basement Flat London SE3 9HE England
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Accounts with accounts type dormant
Date: 07 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type dormant
Date: 17 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type dormant
Date: 16 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type dormant
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Address
Type: AD01
Old address: 143 Basement Flat 143 Lee Park Blackheath London SE3 9HE England
New address: 143 Lee Park Basement Flat London SE3 9HE
Change date: 2017-09-04
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-12
Old address: 32 Larkhill Kidderminster DY10 2NN England
New address: 143 Basement Flat 143 Lee Park Blackheath London SE3 9HE
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Address
Type: AD01
New address: 32 Larkhill Kidderminster DY10 2NN
Old address: PO Box 291 75 High Street Uckfield East Sussex TN22 9EH
Change date: 2016-11-10
Documents
Change person secretary company with change date
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Fiona Maria Chapman
Change date: 2016-09-23
Documents
Accounts with accounts type dormant
Date: 12 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type dormant
Date: 22 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type dormant
Date: 04 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type dormant
Date: 16 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type dormant
Date: 11 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2011
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Appoint person director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Estrella Casco Chapman
Documents
Change person director company with change date
Date: 12 Sep 2011
Action Date: 12 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-12
Officer name: Mr Michael Joseph Murray-Chapman
Documents
Change registered office address company with date old address
Date: 06 May 2011
Action Date: 06 May 2011
Category: Address
Type: AD01
Change date: 2011-05-06
Old address: 78 Adderley Road Clarenden Park Leicester LE2 1WB England
Documents
Accounts with accounts type dormant
Date: 10 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Change registered office address company with date old address
Date: 10 Jan 2011
Action Date: 10 Jan 2011
Category: Address
Type: AD01
Old address: 12 Cedar Avenue Shawbury Shrewsbury SY4 4JD England
Change date: 2011-01-10
Documents
Accounts with accounts type dormant
Date: 25 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2009
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Change person director company with change date
Date: 29 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Joseph Murray-Chapman
Change date: 2009-12-08
Documents
Appoint person secretary company with name
Date: 29 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Fiona Maria Chapman
Documents
Change registered office address company with date old address
Date: 29 Dec 2009
Action Date: 29 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-29
Old address: 71 Yew Tree Drive Leicester Leicestershire LE3 6PL
Documents
Termination secretary company with name
Date: 29 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Murray-Chapman
Documents
Change registered office address company with date old address
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Address
Type: AD01
Old address: 4 Featherston Drive Burbage Hinckley Leicestershire LE10 2PN
Change date: 2009-12-14
Documents
Legacy
Date: 07 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 07/09/2009 from 48 nelson street market harborough LE16 9AY
Documents
Some Companies
APPLIED SATELLITE TECHNOLOGY LIMITED
SATELLITE HOUSE, BESSEMER WAY,GREAT YARMOUTH,NR31 0LX
Number: | 02153172 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCIAL DIRECTOR SERVICES LIMITED
RIVERMEAD BROWGATE,CLITHEROE,BB7 4NB
Number: | 11720051 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 121,BIRMINGHAM,B4 6HZ
Number: | 11789191 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIDENT BUSINESS CENTRE,LONDON,SW17 9SH
Number: | 07255443 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAWRENCE HOUSE,DERBY,DE1 2GJ
Number: | 11184590 |
Status: | ACTIVE |
Category: | Private Limited Company |
TY GWYN,CHEPSTOW,NP16 6ND
Number: | 07661101 |
Status: | ACTIVE |
Category: | Private Limited Company |