FIVESTAR AMVAN LIMITED
Status | DISSOLVED |
Company No. | 06910311 |
Category | Private Limited Company |
Incorporated | 19 May 2009 |
Age | 15 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 2 days |
SUMMARY
FIVESTAR AMVAN LIMITED is an dissolved private limited company with number 06910311. It was incorporated 15 years, 13 days ago, on 19 May 2009 and it was dissolved 3 years, 8 months, 2 days ago, on 29 September 2020. The company address is Stanley House Stanley House, Sevenoaks, TN13 3TE, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Mar 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type dormant
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date
Date: 23 Jun 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Richard Burton
Change date: 2009-10-02
Documents
Change corporate secretary company with change date
Date: 03 Jun 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-02
Officer name: Mca Registrars Limited
Documents
Legacy
Date: 03 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 19/05/09\gbp si 10@1=10\gbp ic 100/110\
Documents
Legacy
Date: 03 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 19/05/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed anthony richard burton
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed mca registrars LIMITED
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john gibbs
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary paul coe
Documents
Some Companies
AUTOMATED ID SOLUTIONS LIMITED
32A HAMILTON STREET,AYRSHIRE,KA21 5DS
Number: | SC334046 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENDLE TRADING ESTATE CLITHEROE ROAD,CLITHEROE,BB7 4JY
Number: | 02661939 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORBITAL HOUSE, 20,ROMFORD,RM1 3PJ
Number: | 00549065 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL029499 |
Status: | ACTIVE |
Category: | Limited Partnership |
SCHOOL HOUSE,EDGWARE,HA8 6AP
Number: | 10346796 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 ARNOLD AVENUE,COVENTRY,CV3 5LW
Number: | 08840222 |
Status: | ACTIVE |
Category: | Private Limited Company |