STELLAR ASSOCIATES LTD

2 Lace Market Square, Nottingham, NG1 1PB, England
StatusDISSOLVED
Company No.10280280
CategoryPrivate Limited Company
Incorporated15 Jul 2016
Age7 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution06 Feb 2024
Years4 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

View document PDF

Gazette notice voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 27 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

ENACTUS SHEFFIELD LIMITED

UNIVERSITY OF SHEFFIELD ENTERPRISE,SHEFFIELD,S1 4AE

Number:05744582
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

F.K.COE & SON LIMITED

MANOR FARM GAYTON ROAD,KING'S LYNN,PE32 1BG

Number:00517689
Status:ACTIVE
Category:Private Limited Company

LENDSECURE LIMITED

POST OFFICE HOUSE,UCKFIELD,TN22 1AA

Number:09125379
Status:ACTIVE
Category:Private Limited Company

MOWARE LIMITED

2 ATTERBURY CLOSE,NORTHAMPTON,NN6 7AA

Number:05920881
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