ELEVEN STARS LIMITED
Status | DISSOLVED |
Company No. | 09851540 |
Category | Private Limited Company |
Incorporated | 02 Nov 2015 |
Age | 8 years, 6 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2022 |
Years | 1 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
Dissolution voluntary strike off suspended
Date: 11 Jun 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 May 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
391 EDINBURGH AVENUE TRADING ESTATE,SLOUGH,SL1 4UF
Number: | 01890760 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH LEE TOUHEY LP
BOUNDARY HOUSE ADMIN ROAD,LIVERPOOL,L33 7TX
Number: | LP014766 |
Status: | ACTIVE |
Category: | Limited Partnership |
OAKLEA GAVAL STREET,PETERHEAD,AB42 4HJ
Number: | SC489846 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL COTTAGE,BURSTALL,IP8 3ED
Number: | 11784952 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE RO MORGAN REACH HOUSE,BIRMINGHAM,B16 9NX
Number: | 11244129 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WARREN YARD,MILTON KEYNES,MK12 5NW
Number: | 11207339 |
Status: | ACTIVE |
Category: | Private Limited Company |