04 STARS INTERNATIONAL SPORTS & ENTERTAINMENT CORPORATION LIMITED
Status | ACTIVE |
Company No. | 09931835 |
Category | Private Limited Company |
Incorporated | 30 Dec 2015 |
Age | 8 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
04 STARS INTERNATIONAL SPORTS & ENTERTAINMENT CORPORATION LIMITED is an active private limited company with number 09931835. It was incorporated 8 years, 4 months, 4 days ago, on 30 December 2015. The company address is Level 5 Berkeley Square House Level 5 Berkeley Square House, London, W1J 6BY, England.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Dissolution voluntary strike off suspended
Date: 15 Feb 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 11 Jan 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Change person director company with change date
Date: 05 Mar 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-01
Officer name: Koralia Konstantea
Documents
Change person director company with change date
Date: 05 Mar 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-01
Officer name: Mr Georgios Kazianis
Documents
Change person director company with change date
Date: 05 Mar 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-01
Officer name: Mr Georgios Kazianis
Documents
Change to a person with significant control
Date: 05 Mar 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-01
Psc name: Mr Georgios Kazianis
Documents
Appoint person director company with name date
Date: 25 Oct 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rahul Mehta
Appointment date: 2017-07-03
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 03 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-01
Psc name: Daniel Cooper Taylor
Documents
Change to a person with significant control
Date: 28 Jun 2017
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-01
Psc name: Mr Georgios Kazianis
Documents
Appoint person director company with name date
Date: 27 Jun 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Taylor
Appointment date: 2017-05-01
Documents
Capital allotment shares
Date: 27 Jun 2017
Action Date: 01 May 2017
Category: Capital
Type: SH01
Date: 2017-05-01
Capital : 2,800 GBP
Documents
Capital allotment shares
Date: 10 May 2017
Action Date: 24 Jan 2017
Category: Capital
Type: SH01
Capital : 2,000 GBP
Date: 2017-01-24
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Address
Type: AD01
Old address: Suite 3, Level 5, Berkeley Square House Berkeley Square London W1J 6BY
New address: Level 5 Berkeley Square House Berkeley Square London W1J 6BY
Change date: 2017-02-28
Documents
Resolution
Date: 17 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 07 Feb 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-24
Officer name: Daniel Cooper Taylor
Documents
Appoint person director company with name date
Date: 07 Feb 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Duplessie
Appointment date: 2017-01-24
Documents
Appoint person director company with name date
Date: 06 Feb 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Koralia Konstantea
Appointment date: 2017-01-24
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Resolution
Date: 17 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 12 May 2016
Action Date: 12 May 2016
Category: Address
Type: AD01
Old address: Office 32 19-21 Crawford Street London W1H 1PJ United Kingdom
Change date: 2016-05-12
New address: Suite 3, Level 5, Berkeley Square House Berkeley Square London W1J 6BY
Documents
Some Companies
150 WRAYSBURY DRIVE,WEST DRAYTON,UB7 7FR
Number: | 09682221 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE 5 BUCKINGHAM PLACE,HIGH WYCOMBE,HP13 5HQ
Number: | 02297139 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 NEW LONDON ROAD,ESSEX,CM2 0AW
Number: | 04112331 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEHILL,CHELTENHAM,GL52 3LZ
Number: | 06830301 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BLOOMFIELD AVENUE,LUTON,LU2 0PU
Number: | 11304723 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 10600659 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |