KINGDOM STARS LTD
Status | DISSOLVED |
Company No. | 07779189 |
Category | Private Limited Company |
Incorporated | 19 Sep 2011 |
Age | 12 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 7 months, 16 days |
SUMMARY
KINGDOM STARS LTD is an dissolved private limited company with number 07779189. It was incorporated 12 years, 7 months, 19 days ago, on 19 September 2011 and it was dissolved 3 years, 7 months, 16 days ago, on 22 September 2020. The company address is Tkc Miracles House Tkc Miracles House, London, SE5 9JJ.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Jan 2020
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 02 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Archbishop Climate Wiseman
Change date: 2019-08-01
Documents
Change to a person with significant control
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Rev Climate Wiseman
Change date: 2019-08-01
Documents
Accounts with accounts type dormant
Date: 16 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 16 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Change to a person with significant control
Date: 16 Jun 2019
Action Date: 26 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Rev Climate Irungu
Change date: 2018-11-26
Documents
Change person director company with change date
Date: 16 Jun 2019
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rev Climate Irungu
Change date: 2018-11-26
Documents
Confirmation statement with no updates
Date: 07 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type dormant
Date: 07 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Notification of a person with significant control
Date: 12 Sep 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-31
Psc name: Climate Irungu
Documents
Accounts with accounts type dormant
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Withdrawal of a person with significant control statement
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-12
Documents
Appoint person director company with name date
Date: 12 Sep 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rev Climate Irungu
Appointment date: 2017-03-31
Documents
Termination director company with name termination date
Date: 12 Sep 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Beryl Nelson
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type dormant
Date: 12 Sep 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: 19 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type dormant
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Move registers to sail company with new address
Date: 10 Feb 2015
Category: Address
Type: AD03
New address: 93 Camberwell Station Road Camberwell London SE5 9JJ
Documents
Change sail address company with new address
Date: 10 Feb 2015
Category: Address
Type: AD02
New address: 93 Camberwell Station Road Camberwell London SE5 9JJ
Documents
Accounts with accounts type dormant
Date: 24 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: 19 Sep 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Change registered office address company with date old address
Date: 08 Jul 2013
Action Date: 08 Jul 2013
Category: Address
Type: AD01
Old address: 93 Miracles House Camberwell Station Road London SE5 9JJ United Kingdom
Change date: 2013-07-08
Documents
Accounts with accounts type dormant
Date: 20 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 24 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-09-30
Documents
Accounts with accounts type dormant
Date: 21 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 09 Nov 2012
Action Date: 31 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-31
Officer name: Beryl Nelson
Documents
Change registered office address company with date old address
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Address
Type: AD01
Old address: 2Nd Floor Chatelaine House 186 Walworth Road London SE17 1JJ United Kingdom
Change date: 2012-11-09
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Appoint person director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Beryl Nelson
Documents
Termination director company with name
Date: 19 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Documents
Some Companies
AYLING CONSTRUCTION MANAGEMENT LIMITED
CHENIES,DORKING,RH5 5NB
Number: | 11760188 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FENTON CLOSE,LEICESTER,LE2 5WU
Number: | 07366439 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SANDFORD WAY,GLOUCESTER,GL4 0TR
Number: | 11083854 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HIGH STREET,AVOCH,IV9 8PT
Number: | SC577019 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 CHEAPSIDE,LONDON,EC2V 6EE
Number: | 11453633 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGMA CARS & COMMERCIALS LIMITED
106 KINGSWAY,OLDBURY,B68 0PL
Number: | 10066444 |
Status: | ACTIVE |
Category: | Private Limited Company |