LITTLESTARS 2 A-STARS LIMITED
Status | DISSOLVED |
Company No. | 10624401 |
Category | Private Limited Company |
Incorporated | 16 Feb 2017 |
Age | 7 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 17 days |
SUMMARY
LITTLESTARS 2 A-STARS LIMITED is an dissolved private limited company with number 10624401. It was incorporated 7 years, 3 months, 13 days ago, on 16 February 2017 and it was dissolved 1 year, 11 months, 17 days ago, on 14 June 2022. The company address is 3b Brooklands Road, Weybridge, KT13 0RU, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type dormant
Date: 26 Mar 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Accounts with accounts type dormant
Date: 10 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 14 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-04
Officer name: Mr Craig David Harrison
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-13
Old address: 19 Spicer Close Walton-on-Thames Surrey KT12 2YA
New address: 3B Brooklands Road Weybridge KT13 0RU
Documents
Change person director company with change date
Date: 13 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig David Harrison
Change date: 2019-06-04
Documents
Change person secretary company with change date
Date: 13 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-06-04
Officer name: Mr Craig David Harrison
Documents
Change to a person with significant control
Date: 13 Jun 2019
Action Date: 04 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Alexandra Clare Rogers
Change date: 2019-06-04
Documents
Change to a person with significant control
Date: 13 Jun 2019
Action Date: 04 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-04
Psc name: Craig David Harrison
Documents
Change to a person with significant control
Date: 20 Mar 2019
Action Date: 08 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-08
Psc name: Alexandra Clare Rogers
Documents
Change to a person with significant control
Date: 20 Mar 2019
Action Date: 08 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-08
Psc name: Craig David Harrison
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type dormant
Date: 09 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Change person director company with change date
Date: 14 May 2018
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig David Harrison
Change date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-27
New address: 19 Spicer Close Walton-on-Thames Surrey KT12 2YA
Old address: Flat 3, Regents Court St. Georges Avenue Weybridge Surrey KT13 0DQ England
Documents
Some Companies
139 GRANGE ROAD,ILFORD,IG1 1HA
Number: | 09043522 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 TAME ROAD,BIRMINGHAM,B6 7DG
Number: | 11879697 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDEN CENTRE,FRODSHAM,WA6 7JA
Number: | 06123073 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 FAR RYE,NOTTINGHAM,NG8 1GJ
Number: | 05438223 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD HOUSE,WILMSLOW,SK9 5BG
Number: | 11417419 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 MENAI WALK,BIRMINGHAM,B37 6QH
Number: | 11646432 |
Status: | ACTIVE |
Category: | Private Limited Company |