STELLAR ASSOCIATES LTD
Status | DISSOLVED |
Company No. | 10280280 |
Category | Private Limited Company |
Incorporated | 15 Jul 2016 |
Age | 7 years, 10 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2024 |
Years | 4 months, 1 day |
SUMMARY
STELLAR ASSOCIATES LTD is an dissolved private limited company with number 10280280. It was incorporated 7 years, 10 months, 23 days ago, on 15 July 2016 and it was dissolved 4 months, 1 day ago, on 06 February 2024. The company address is 2 Lace Market Square, Nottingham, NG1 1PB, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Nov 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-09
New address: 2 Lace Market Square Nottingham NG1 1PB
Old address: Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA England
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company previous shortened
Date: 08 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-26
New address: Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA
Old address: Hawthorn House Oak Tree Court Tollerton Nottingham NG12 4HJ England
Documents
Confirmation statement with updates
Date: 21 Jul 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-02-21
Psc name: Stellar Associates 1 Limited
Documents
Change person director company with change date
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-21
Officer name: Mr Mohammad Saquib Ansari
Documents
Termination director company with name termination date
Date: 02 Feb 2018
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Philip Webster
Termination date: 2017-09-29
Documents
Termination director company with name termination date
Date: 02 Feb 2018
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Thomas Schemmel
Termination date: 2017-09-27
Documents
Termination director company with name termination date
Date: 02 Feb 2018
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-29
Officer name: Robert Scott Asen
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Address
Type: AD01
Old address: 19 Charlbert Court Charlbert Street London NW8 7BX United Kingdom
Change date: 2018-01-17
New address: Hawthorn House Oak Tree Court Tollerton Nottingham NG12 4HJ
Documents
Resolution
Date: 14 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 06 Dec 2017
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Stellar Associates 1 Limited
Notification date: 2017-11-10
Documents
Withdrawal of a person with significant control statement
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-06
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Appoint person director company with name date
Date: 19 Oct 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-01
Officer name: Robert Scott Asen
Documents
Capital allotment shares
Date: 06 Oct 2016
Action Date: 01 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-01
Capital : 360,001 GBP
Documents
Appoint person director company with name date
Date: 04 Oct 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Schemmel
Appointment date: 2016-09-01
Documents
Appoint person director company with name date
Date: 04 Oct 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-01
Officer name: Mr Simon Philip Webster
Documents
Capital name of class of shares
Date: 27 Sep 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
A OXLEY OIL AND GAS SERVICES LTD
2 BRETTON HALL OFFICE,CHESTER,CH4 0DF
Number: | 11169712 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLINSON INSURANCE SERVICES LIMITED
CUTLERS EXCHANGE,LONDON,EC3A 7BU
Number: | 00758979 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIVERSITY OF SHEFFIELD ENTERPRISE,SHEFFIELD,S1 4AE
Number: | 05744582 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MANOR FARM GAYTON ROAD,KING'S LYNN,PE32 1BG
Number: | 00517689 |
Status: | ACTIVE |
Category: | Private Limited Company |
POST OFFICE HOUSE,UCKFIELD,TN22 1AA
Number: | 09125379 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ATTERBURY CLOSE,NORTHAMPTON,NN6 7AA
Number: | 05920881 |
Status: | ACTIVE |
Category: | Private Limited Company |