STARS PARK ENTERTAINMENT LIMITED

291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom
StatusACTIVE
Company No.09709302
CategoryPrivate Limited Company
Incorporated29 Jul 2015
Age8 years, 10 months
JurisdictionEngland Wales

SUMMARY

STARS PARK ENTERTAINMENT LIMITED is an active private limited company with number 09709302. It was incorporated 8 years, 10 months ago, on 29 July 2015. The company address is 291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom.



Company Fillings

Termination secretary company with name termination date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-15

Officer name: Uk Jiecheng Business Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2022

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: 07 Jun 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Uk Jiecheng Business Limited

Change date: 2022-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Address

Type: AD01

Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom

New address: 291 Brighton Road South Croydon CR2 6EQ

Change date: 2022-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2020

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: 05 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daming Xiao

Change date: 2019-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Uk Jiecheng Business Limited

Appointment date: 2018-05-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: J & C Business (Uk) Co., Ltd

Termination date: 2018-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

Old address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom

New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH

Change date: 2018-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: J & C Business (Uk) Co., Ltd

Appointment date: 2016-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2016

Action Date: 18 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-18

Old address: Flat32 Adventures Court 12 Newport Avenue London E14 2DN England

New address: Rm101, Maple House 118 High Street Purley London CR8 2AD

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-15

Officer name: Uk Yirenjiaren Biz Centre Limited

Documents

View document PDF

Incorporation company

Date: 29 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ TAFFS LTD

MERIBEL,BIDEFORD,EX1 1JG

Number:04838451
Status:ACTIVE
Category:Private Limited Company

HORTON LEGAL SERVICES LIMITED

656 GREAT HORTON ROAD,BRADFORD,BD7 4AA

Number:06977994
Status:ACTIVE
Category:Private Limited Company

L & N PROPERTIES (WARRINGTON) LIMITED

63 APPLECROSS CLOSE,WARRINGTON,WA3 6XB

Number:05076919
Status:ACTIVE
Category:Private Limited Company

PURE AND CLEAN HEAT (UK) LTD.

35 CUP FIELDS AVENUE,TIPTON,DY4 0RE

Number:10878908
Status:ACTIVE
Category:Private Limited Company

RAY RIXSON LIMITED

1 ST. ANDREWS CLOSE,SHEPPERTON,TW17 8QJ

Number:08464604
Status:ACTIVE
Category:Private Limited Company

TEESSIDE MG LIMITED

DRIVEN CAR SALES MANDALE TRIANGLE IND EST,STOCKTON,TS17 6BZ

Number:09264270
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