9 STAR ( UK) LTD
Status | ACTIVE |
Company No. | 10882927 |
Category | Private Limited Company |
Incorporated | 25 Jul 2017 |
Age | 6 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
9 STAR ( UK) LTD is an active private limited company with number 10882927. It was incorporated 6 years, 10 months, 5 days ago, on 25 July 2017. The company address is 51 Bradenham Road, Hayes, UB4 8LR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Gazette filings brought up to date
Date: 25 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Dissolved compulsory strike off suspended
Date: 21 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Address
Type: AD01
New address: 51 Bradenham Road Hayes UB4 8LR
Change date: 2020-08-10
Old address: 495-497 Staines Road Hounslow TW4 5AR England
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Address
Type: AD01
Old address: 6 School Street Radcliffe Manchester M26 3BP England
New address: 495-497 Staines Road Hounslow TW4 5AR
Change date: 2020-06-19
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Address
Type: AD01
New address: 6 School Street Radcliffe Manchester M26 3BP
Change date: 2020-02-25
Old address: 51 Bradenham Road Hayes Middlesex UB4 8LR United Kingdom
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Cessation of a person with significant control
Date: 02 Jan 2020
Action Date: 05 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-05
Psc name: Jagender Singh Ponyani
Documents
Termination director company with name termination date
Date: 02 Jan 2020
Action Date: 05 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jagender Singh Ponyani
Termination date: 2019-05-05
Documents
Confirmation statement with updates
Date: 03 Dec 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Termination director company with name termination date
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mon Shakapore Singh
Termination date: 2017-11-01
Documents
Cessation of a person with significant control
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-01
Psc name: Mon Shakapore Singh
Documents
Some Companies
9 SCHOOL LANE / PEPPER LANE FLAT 4 FREEHOLD MANAGEMENT COMPANY LIMITED
135 AZTEC WEST,,BS32 4UB
Number: | 06384217 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
22 PRIORS WAY,COGGESHALL,CO6 1TW
Number: | 07744825 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARMONY BLINDS & SHUTTERS LIMITED
658A ORMSKIRK ROAD, PEMBERTON,LANCASHIRE,WN5 8BE
Number: | 05611357 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL JAMESON PROJECT MANAGEMENT LIMITED
CASTLEGATE HOUSE,YORK,YO1 9RP
Number: | 07628655 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 CROMWELL ROAD,LONDON,SW7 4EF
Number: | 11154889 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 BRECKNOCK ROAD,BRISTOL,BS4 2DE
Number: | 06613339 |
Status: | ACTIVE |
Category: | Private Limited Company |