THE STAR & GARTER LTD

C/O Parker Getty Devonshire House C/O Parker Getty Devonshire House, Stanmore, HA7 1JS, Middx
StatusDISSOLVED
Company No.08351529
CategoryPrivate Limited Company
Incorporated08 Jan 2013
Age11 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution01 Jan 2021
Years3 years, 5 months, 17 days

SUMMARY

THE STAR & GARTER LTD is an dissolved private limited company with number 08351529. It was incorporated 11 years, 5 months, 10 days ago, on 08 January 2013 and it was dissolved 3 years, 5 months, 17 days ago, on 01 January 2021. The company address is C/O Parker Getty Devonshire House C/O Parker Getty Devonshire House, Stanmore, HA7 1JS, Middx.



Company Fillings

Gazette dissolved liquidation

Date: 01 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 01 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jun 2020

Action Date: 08 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jul 2019

Action Date: 08 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-08

Documents

View document PDF

Liquidation disclaimer notice

Date: 08 Aug 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

New address: C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS

Change date: 2018-05-30

Old address: The Star and Garter 113 Wellington Street Thame OX9 3BW

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-08

Psc name: Shekh Basher

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2014

Action Date: 08 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-08

Officer name: Shekh Basher

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2014

Action Date: 08 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-08

Officer name: Mr Shekh Basher

Documents

View document PDF

Incorporation company

Date: 08 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3D SAVJEN LIMITED

355A BARKING ROAD,LONDON,E6 1LA

Number:10453225
Status:ACTIVE
Category:Private Limited Company

COTSWOLD DOORS LTD

UNIT 1 WHELFORD INDUSTRIAL ESTATE,FAIRFORD,GL7 4DT

Number:05476358
Status:ACTIVE
Category:Private Limited Company

JTD ENGINEERING SERVICES LTD

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:09818191
Status:ACTIVE
Category:Private Limited Company

MEADOWSCORE LIMITED

BDO STOY HAYWARD LLP,LONDON,W1U 7EU

Number:04361205
Status:ADMINISTRATIVE RECEIVER
Category:Private Limited Company

MJ PROFI LTD

CALYX HOUSE,TAUNTON,TA1 3DU

Number:10257747
Status:ACTIVE
Category:Private Limited Company

SUSSEX PRINT MANAGEMENT LTD

45 OLD MILL CLOSE,BRIGHTON,BN1 8WE

Number:07237595
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