LITTLE STARS CARE LTD
Status | LIQUIDATION |
Company No. | 11295230 |
Category | Private Limited Company |
Incorporated | 06 Apr 2018 |
Age | 6 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
LITTLE STARS CARE LTD is an liquidation private limited company with number 11295230. It was incorporated 6 years, 27 days ago, on 06 April 2018. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 May 2023
Action Date: 15 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-15
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2022
Action Date: 26 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-26
Old address: Suite 206 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom
New address: Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 26 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Appoint person director company with name date
Date: 04 Nov 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kafiyo Hassan
Appointment date: 2021-10-01
Documents
Notification of a person with significant control
Date: 04 Nov 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kafiyo Hassan
Notification date: 2021-10-01
Documents
Cessation of a person with significant control
Date: 04 Nov 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-01
Psc name: Abdirisak Abdi
Documents
Termination director company with name termination date
Date: 04 Nov 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdirisak Abdi
Termination date: 2021-10-01
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Appoint person director company with name date
Date: 20 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdirisak Abdi
Appointment date: 2021-08-01
Documents
Notification of a person with significant control
Date: 20 Aug 2021
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Abdirisak Abdi
Notification date: 2021-08-01
Documents
Termination director company with name termination date
Date: 20 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amina Osman Ali
Termination date: 2021-08-01
Documents
Cessation of a person with significant control
Date: 20 Aug 2021
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-01
Psc name: Amina Osman Ali
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-13
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Appoint person director company with name date
Date: 14 Oct 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amina Osman Ali
Appointment date: 2020-06-01
Documents
Notification of a person with significant control
Date: 13 Oct 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-01
Psc name: Amina Osman Ali
Documents
Cessation of a person with significant control
Date: 13 Oct 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-01
Psc name: Abdirisak Abdi
Documents
Termination director company with name termination date
Date: 13 Oct 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-01
Officer name: Abdirisak Abdi
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Termination director company with name termination date
Date: 16 May 2020
Action Date: 03 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mahamud Hassan Eedin
Termination date: 2020-05-03
Documents
Notification of a person with significant control
Date: 16 May 2020
Action Date: 02 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Abdirisak Abdi
Notification date: 2020-05-02
Documents
Cessation of a person with significant control
Date: 16 May 2020
Action Date: 02 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-02
Psc name: Mahamud Hassan Eedin
Documents
Appoint person director company with name date
Date: 15 May 2020
Action Date: 02 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdirisak Abdi
Appointment date: 2020-05-02
Documents
Change person director company with change date
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-16
Officer name: Mr Mahamud Hassan Ali
Documents
Appoint person director company with name date
Date: 16 Apr 2020
Action Date: 03 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mahamud Hassan Ali
Appointment date: 2020-04-03
Documents
Notification of a person with significant control
Date: 16 Apr 2020
Action Date: 03 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-03
Psc name: Mahamud Hassan Eedin
Documents
Termination director company with name termination date
Date: 16 Apr 2020
Action Date: 03 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-03
Officer name: Abdirisak Abdi
Documents
Cessation of a person with significant control
Date: 16 Apr 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Abdirisak Abdi
Cessation date: 2020-03-01
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change to a person with significant control
Date: 06 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-01
Psc name: Mr Abdirisak Abdi
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Change person director company with change date
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Abdirisak Abdi
Change date: 2019-06-26
Documents
Change person director company with change date
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-26
Officer name: Mr Abdirisak Abdi
Documents
Change person director company with change date
Date: 05 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-03
Officer name: Mr Abdirisak Abdi
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-12
New address: Suite 206 Cumberland House 80 Scrubs Lane London NW10 6RF
Old address: Suite 206 Scrubs Lane London NW10 6RF England
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-17
Old address: Suite 206 Scrubs Lance London NW10 6RF England
New address: Suite 206 Scrubs Lane London NW10 6RF
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-17
Old address: 20-22 Wenlock Road London N1 7GU England
New address: Suite 206 Scrubs Lance London NW10 6RF
Documents
Resolution
Date: 24 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Some Companies
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 08320496 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FRANKLIN CRESCENT,DONCASTER,DN2 6AL
Number: | 09913736 |
Status: | ACTIVE |
Category: | Private Limited Company |
19A CHURCH STREET,ORMSKIRK,L39 3AE
Number: | 11573181 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 DUDDEN HILL LANE,LONDON,NW10 1DG
Number: | 09847227 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2-3 BASSETT COURT,NEWPORT PAGNELL,MK16 0JN
Number: | 08771105 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPER GRIP (LIFTING EQUIPMENT) FABRICATIONS LIMITED
HOPE BUILDING,COLNE,BB8 9HT
Number: | 03919167 |
Status: | ACTIVE |
Category: | Private Limited Company |