LITTLE STARS CARE LTD

Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk
StatusLIQUIDATION
Company No.11295230
CategoryPrivate Limited Company
Incorporated06 Apr 2018
Age6 years, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 06 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HIJAU PROPERTIES LIMITED

49 STATION ROAD,POLEGATE,BN26 6EA

Number:08320496
Status:ACTIVE
Category:Private Limited Company

JOHN NEWMAN LIMITED

10 FRANKLIN CRESCENT,DONCASTER,DN2 6AL

Number:09913736
Status:ACTIVE
Category:Private Limited Company

L1 HOSPITALITY LTD

19A CHURCH STREET,ORMSKIRK,L39 3AE

Number:11573181
Status:ACTIVE
Category:Private Limited Company

LEP LIMITED

76 DUDDEN HILL LANE,LONDON,NW10 1DG

Number:09847227
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SENTIO MEDIA LIMITED

2-3 BASSETT COURT,NEWPORT PAGNELL,MK16 0JN

Number:08771105
Status:ACTIVE
Category:Private Limited Company
Number:03919167
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