ELEVEN STARS LIMITED

71 Lind Street, Liverpool, L4 4EG, England
StatusDISSOLVED
Company No.09851540
CategoryPrivate Limited Company
Incorporated02 Nov 2015
Age8 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 8 months, 29 days

SUMMARY

ELEVEN STARS LIMITED is an dissolved private limited company with number 09851540. It was incorporated 8 years, 6 months, 26 days ago, on 02 November 2015 and it was dissolved 1 year, 8 months, 29 days ago, on 30 August 2022. The company address is 71 Lind Street, Liverpool, L4 4EG, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

New date: 2022-04-30

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2020

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Narcis Daniel Iurcu

Change date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Narcis Daniel Iurcu

Change date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-31

Psc name: Mr Narcis Daniel Iurcu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Address

Type: AD01

Old address: 8a Richmond Street Sheerness ME12 2QD England

New address: 71 Lind Street Liverpool L4 4EG

Change date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Narcis Daniel Iurcu

Change date: 2019-09-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Narcis Daniel Iurcu

Change date: 2019-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

New address: 8a Richmond Street Sheerness ME12 2QD

Change date: 2019-09-26

Old address: 120 Beacon Road Chatham ME5 7BS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Mr Narcis Daniel Iurcu

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-01

Psc name: Mr Narcis Daniel Iurcu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Old address: Dukes House 202 Maidstone Road Chatham ME4 6HS England

New address: 120 Beacon Road Chatham ME5 7BS

Change date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-18

Officer name: Mr Narcis Daniel Iurcu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

New address: Dukes House 202 Maidstone Road Chatham ME4 6HS

Old address: 3 Cherry Tree Avenue Dover CT16 2NH England

Change date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 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: 04 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Narcis Daniel Iurcu

Change date: 2016-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Address

Type: AD01

New address: 3 Cherry Tree Avenue Dover CT16 2NH

Change date: 2016-09-20

Old address: 22 Castle Dore Freshbrook Swindon SN5 8PH United Kingdom

Documents

View document PDF

Incorporation company

Date: 02 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTEL COMMUNICATIONS LIMITED

391 EDINBURGH AVENUE TRADING ESTATE,SLOUGH,SL1 4UF

Number:01890760
Status:ACTIVE
Category:Private Limited Company
Number:LP014766
Status:ACTIVE
Category:Limited Partnership

LEIGHTON MUTCH JOINERY LTD

OAKLEA GAVAL STREET,PETERHEAD,AB42 4HJ

Number:SC489846
Status:ACTIVE
Category:Private Limited Company

LET'S TALK ABOUT MONEY LTD.

HILL COTTAGE,BURSTALL,IP8 3ED

Number:11784952
Status:ACTIVE
Category:Private Limited Company

MOSELEY ESTATES LIMITED

SUITE RO MORGAN REACH HOUSE,BIRMINGHAM,B16 9NX

Number:11244129
Status:ACTIVE
Category:Private Limited Company

SENIOR HELP SOUTH LIMITED

3 WARREN YARD,MILTON KEYNES,MK12 5NW

Number:11207339
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