SUPERSTAR CATERING LIMITED
Status | DISSOLVED |
Company No. | 09567207 |
Category | Private Limited Company |
Incorporated | 29 Apr 2015 |
Age | 9 years, 1 month, 1 day |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2022 |
Years | 2 years, 3 months, 8 days |
SUMMARY
SUPERSTAR CATERING LIMITED is an dissolved private limited company with number 09567207. It was incorporated 9 years, 1 month, 1 day ago, on 29 April 2015 and it was dissolved 2 years, 3 months, 8 days ago, on 22 February 2022. The company address is 23 Argyle Street, Liverpool, L1 5BL, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Nov 2021
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fuk Hing Chung
Change date: 2021-09-24
Documents
Change to a person with significant control
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-24
Psc name: Mr Fuk Hing Chung
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Address
Type: AD01
New address: 23 Argyle Street Liverpool L1 5BL
Change date: 2021-09-24
Old address: C/O Oscar Ip and Co 3rd Floor 31-33 Dale Street Liverpool L2 2HF England
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Change to a person with significant control
Date: 13 May 2020
Action Date: 13 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-13
Psc name: Mr Fuk Hing Chung
Documents
Change person director company with change date
Date: 13 May 2020
Action Date: 13 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fuk Hing Chung
Change date: 2020-05-13
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change account reference date company previous extended
Date: 09 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Address
Type: AD01
New address: C/O Oscar Ip and Co 3rd Floor 31-33 Dale Street Liverpool L2 2HF
Old address: Oscar Ip and Co 5th Floor Hanover House 85 Hanover Street Liverpool L1 3DZ England
Change date: 2016-11-08
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Change registered office address company with date old address new address
Date: 29 May 2015
Action Date: 29 May 2015
Category: Address
Type: AD01
Old address: C/O Oscar Ip & Co. Accountant 5th Floor, Hanover House, 85 Hanover Street Liverpool L1 5DZ England
New address: Oscar Ip and Co 5th Floor Hanover House 85 Hanover Street Liverpool L1 3DZ
Change date: 2015-05-29
Documents
Some Companies
SUN ALLIANCE HOUSE,LEEDS,LS1 2SN
Number: | 00562710 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BARDOLPH AIRCRAFT TOOLS LIMITED
6 SEVEN SISTERS CLOSE,NORTHAMPTON,NN13 5PN
Number: | 06661649 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 GROVE CRESCENT,LONDON,NW9 0LR
Number: | 08072629 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALMERS CATERING SERVICES LIMITED
57 WINDMILL STREET,GRAVESEND,DA12 1BB
Number: | 11581186 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECURE ELECTRONIC ENGINEERING LTD
43 CONISCLIFFE ROAD,COUNTY DURHAM,DL3 7EH
Number: | 06920526 |
Status: | ACTIVE |
Category: | Private Limited Company |
TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA
Number: | 11120380 |
Status: | ACTIVE |
Category: | Private Limited Company |