LITTLESTARS 2 A-STARS LIMITED

3b Brooklands Road, Weybridge, KT13 0RU, England
StatusDISSOLVED
Company No.10624401
CategoryPrivate Limited Company
Incorporated16 Feb 2017
Age7 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASN SPECIALITY PRODUCTS LTD

139 GRANGE ROAD,ILFORD,IG1 1HA

Number:09043522
Status:ACTIVE
Category:Private Limited Company

CANNOCK CHASE CAR WASH LTD

133 TAME ROAD,BIRMINGHAM,B6 7DG

Number:11879697
Status:ACTIVE
Category:Private Limited Company

PEMBLES OF FRODSHAM LIMITED

GARDEN CENTRE,FRODSHAM,WA6 7JA

Number:06123073
Status:ACTIVE
Category:Private Limited Company

PRIMARY ASSESSMENTS LIMITED

26 FAR RYE,NOTTINGHAM,NG8 1GJ

Number:05438223
Status:ACTIVE
Category:Private Limited Company

ROCASA CONSULTING LIMITED

SPRINGFIELD HOUSE,WILMSLOW,SK9 5BG

Number:11417419
Status:ACTIVE
Category:Private Limited Company

TIERZON LTD

55 MENAI WALK,BIRMINGHAM,B37 6QH

Number:11646432
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