KINGDOM STARS LTD

Tkc Miracles House Tkc Miracles House, London, SE5 9JJ
StatusDISSOLVED
Company No.07779189
CategoryPrivate Limited Company
Incorporated19 Sep 2011
Age12 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 19 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Beryl Nelson

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 19 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11760188
Status:ACTIVE
Category:Private Limited Company

CRE8TIV TRADING LIMITED

8 FENTON CLOSE,LEICESTER,LE2 5WU

Number:07366439
Status:ACTIVE
Category:Private Limited Company

CYGNUS ALPHA EVENTS LIMITED

21 SANDFORD WAY,GLOUCESTER,GL4 0TR

Number:11083854
Status:ACTIVE
Category:Private Limited Company

HITORI LTD

38 HIGH STREET,AVOCH,IV9 8PT

Number:SC577019
Status:ACTIVE
Category:Private Limited Company

PFP COSEC 3 LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source