SELECTED STARS LIMITED

171 171 171 171, London, N10 1HA, London, United Kingdom
StatusACTIVE
Company No.09700748
CategoryPrivate Limited Company
Incorporated23 Jul 2015
Age8 years, 10 months
JurisdictionEngland Wales

SUMMARY

SELECTED STARS LIMITED is an active private limited company with number 09700748. It was incorporated 8 years, 10 months ago, on 23 July 2015. The company address is 171 171 171 171, London, N10 1HA, London, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 07 Sep 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Address

Type: AD01

New address: 171 171 Colney Hatch Lane London London N101HA

Old address: 202 Sandycombe Road Richmond TW9 2EQ England

Change date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-30

Psc name: Samuel Jeremy, Theo Harry-Dublin

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Kenrick Oswald Yorke

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Ilic

Termination date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Andrei Botezatu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2021

Action Date: 22 May 2021

Category: Address

Type: AD01

Change date: 2021-05-22

Old address: Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England

New address: 202 Sandycombe Road Richmond TW9 2EQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Kenrick Oswald Yorke

Appointment date: 2021-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Andrei Botezatu

Appointment date: 2020-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-05

Officer name: Dr. Samuel Jeremy Theo Harry-Dublin

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoran Krneta

Termination date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

Old address: C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England

Change date: 2017-05-11

New address: Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Incorporation company

Date: 23 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWNING & BURTON LTD

34 HOWARD STREET,NORTH SHIELDS,NE30 1AR

Number:10741026
Status:ACTIVE
Category:Private Limited Company

CASEY TRANSPORT LIMITED

15B BLOCK B WARRENPOINT ENTERPRISE CENTRE,WARRENPOINT,BT34 3LA

Number:NI638155
Status:ACTIVE
Category:Private Limited Company

PERRY'S ALLSERVICE LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11547464
Status:ACTIVE
Category:Private Limited Company

SP ECONOMICS LTD

UNIT 9 WHITWICK BUSINESS CENTRE,COALVILLE,LE67 4JP

Number:10663627
Status:ACTIVE
Category:Private Limited Company

STP PROPERTIES AND LEISURE LTD

32 THE CRESCENT,SPALDING,PE11 1AF

Number:10562121
Status:ACTIVE
Category:Private Limited Company

T MANIA HUB LTD

THE MILLIE,BRENTFORD,TW8 9DW

Number:09120430
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