PBD STAR LIMITED
Status | DISSOLVED |
Company No. | 07049536 |
Category | Private Limited Company |
Incorporated | 20 Oct 2009 |
Age | 14 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 03 Aug 2021 |
Years | 2 years, 10 months, 6 days |
SUMMARY
PBD STAR LIMITED is an dissolved private limited company with number 07049536. It was incorporated 14 years, 7 months, 20 days ago, on 20 October 2009 and it was dissolved 2 years, 10 months, 6 days ago, on 03 August 2021. The company address is Kemp House Kemp House, London, EC1V 2NX, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change account reference date company previous extended
Date: 15 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2020-11-30
Documents
Confirmation statement with updates
Date: 27 Oct 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Change to a person with significant control
Date: 28 Sep 2020
Action Date: 21 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Trevor Lee
Change date: 2020-08-21
Documents
Cessation of a person with significant control
Date: 28 Sep 2020
Action Date: 20 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Benita Lee
Cessation date: 2020-08-20
Documents
Termination director company with name termination date
Date: 28 Sep 2020
Action Date: 20 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benita Tukuitoga
Termination date: 2020-08-20
Documents
Change to a person with significant control
Date: 01 Jun 2020
Action Date: 27 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-27
Psc name: Mr Peter Trevor Lee
Documents
Change to a person with significant control
Date: 01 Jun 2020
Action Date: 27 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Benita Lee
Change date: 2020-05-27
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Change to a person with significant control
Date: 20 Sep 2018
Action Date: 19 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-19
Psc name: Mrs Benita Lee
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Address
Type: AD01
Old address: Pbd Star Limited Kemp House City Road London EC1V 2NX England
New address: Kemp House 160 City Road London EC1V 2NX
Change date: 2018-09-19
Documents
Change to a person with significant control
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Trevor Lee
Change date: 2018-09-19
Documents
Change person director company with change date
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-19
Officer name: Mr Peter Trevor Lee
Documents
Change person secretary company with change date
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-09-19
Officer name: Mr Peter Lee
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Address
Type: AD01
New address: Pbd Star Limited Kemp House City Road London EC1V 2NX
Old address: 11 Chestnut Avenue Buckhurst Hill IG9 6EN England
Change date: 2018-09-19
Documents
Change person director company with change date
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-19
Officer name: Mr Peter Trevor Lee
Documents
Change to a person with significant control
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-19
Psc name: Mrs Benita Lee
Documents
Resolution
Date: 22 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 18 Jun 2018
Action Date: 13 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-13
Psc name: Benita Lee
Documents
Change to a person with significant control
Date: 18 Jun 2018
Action Date: 13 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Trevor Lee
Change date: 2018-06-13
Documents
Withdrawal of a person with significant control statement
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-06-18
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Notification of a person with significant control
Date: 26 Oct 2017
Action Date: 03 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-03
Psc name: Peter Lee
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 18 Jan 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-17
Officer name: Miss Benita Tukuitoga
Documents
Change person director company with change date
Date: 18 Jan 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Trevor Lee
Change date: 2017-01-17
Documents
Change person secretary company with change date
Date: 18 Jan 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter Lee
Change date: 2017-01-17
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Address
Type: AD01
Old address: 96 Stanstead Road Forest Hill London SE23 1BS
Change date: 2017-01-18
New address: 11 Chestnut Avenue Buckhurst Hill IG9 6EN
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Appoint person director company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Trevor Lee
Documents
Change person secretary company with change date
Date: 01 Aug 2011
Action Date: 27 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-27
Officer name: Mr Peter Lee
Documents
Change person secretary company with change date
Date: 01 Aug 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-01
Officer name: Mr Peter Lee
Documents
Change person director company with change date
Date: 01 Aug 2011
Action Date: 27 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Benita Tukuitoga
Change date: 2011-07-27
Documents
Change registered office address company with date old address
Date: 31 Jul 2011
Action Date: 31 Jul 2011
Category: Address
Type: AD01
Old address: Flat 6 68 London Road Horniman Grange, Forest Hill London SE233HQ United Kingdom
Change date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Some Companies
UNIT 1A,HAMILTON,ML3 0DF
Number: | SC537559 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 KINGSTON HOUSE EAST PRINCE'S GATE,LONDON,SW7 1LP
Number: | 11394043 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINSTER HOUSE LAKESIDE,CHESTER,CH4 9QT
Number: | 07423048 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CHIPPENHAM ROAD,LONDON,W9 2AH
Number: | 11327939 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCELLENCE IN LOGISTICS LIMITED
3 PRESTON DEANERY,NORTHAMPTON,NN7 2DT
Number: | 11304245 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STATION CHITTLEBURN HILL,PLYMOUTH,PL8 2BH
Number: | 06735946 |
Status: | ACTIVE |
Category: | Private Limited Company |