SEVEN STARS AMUSEMENTS LIMITED

WILKIN CHAPMAN LLP WILKIN CHAPMAN LLP, Grimsby, DN31 2LJ, North East Lincolnshire
StatusDISSOLVED
Company No.06861913
CategoryPrivate Limited Company
Incorporated27 Mar 2009
Age15 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution11 Apr 2024
Years2 months, 24 days

SUMMARY

SEVEN STARS AMUSEMENTS LIMITED is an dissolved private limited company with number 06861913. It was incorporated 15 years, 3 months, 9 days ago, on 27 March 2009 and it was dissolved 2 months, 24 days ago, on 11 April 2024. The company address is WILKIN CHAPMAN LLP WILKIN CHAPMAN LLP, Grimsby, DN31 2LJ, North East Lincolnshire.



Company Fillings

Gazette dissolved liquidation

Date: 11 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 11 Jan 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 05 Oct 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-10

Old address: Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

New address: Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 11 Oct 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 04 Aug 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2022

Action Date: 09 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-09

Old address: C/O Wilkin Chapman Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR

New address: Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 23 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 15 Jun 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 15 Jun 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 30 Sep 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-31

Old address: 1 Fawcett Street Sunderland SR1 1SJ England

New address: C/O Wilkin Chapman Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 30 Oct 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 03 Mar 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gopal Das Gupta

Notification date: 2018-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Mason

Cessation date: 2018-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mason

Termination date: 2018-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gopal Das Gupta

Appointment date: 2018-09-07

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-19

Old address: 225 High Street Hendon Sunderland SR1 1SJ

New address: 1 Fawcett Street Sunderland SR1 1SJ

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Change sail address company with old address

Date: 13 May 2014

Category: Address

Type: AD02

Old address: 8C Carrmere Road Leechmere Industrial Estate Sunderland Tyne & Wear SR2 9TW United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2014

Action Date: 13 May 2014

Category: Address

Type: AD01

Change date: 2014-05-13

Old address: 8C Carrmere Road Sunderland United Kingdom

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-10

Old address: Abbey Road Business Park Pity Me Durham County Durham DH1 5JZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Legacy

Date: 07 Feb 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Sep 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-20

New date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Change sail address company

Date: 25 Apr 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2010

Action Date: 20 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-20

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Dec 2010

Action Date: 20 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2009-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr John Mason

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-06-30

Documents

View document PDF

Legacy

Date: 23 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 21/04/2009 from brancepeth manor farm crook durham DL15 9AS united kingdom

Documents

View document PDF

Incorporation company

Date: 27 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALADDIN INVESTMENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11675463
Status:ACTIVE
Category:Private Limited Company

KEBAB KING LIMITED

2 SHEENE ROAD,BEAUMONT LEYS,LE4 1BF

Number:09741030
Status:ACTIVE
Category:Private Limited Company

NEQJ BUSINESS SOLUTIONS LIMITED

HALLINGS WHARF STUDIO,LONDON,E15 2SY

Number:10413388
Status:ACTIVE
Category:Private Limited Company

QUALITY SIGN COMPANY (MIDLANDS) LIMITED

228 MANSFIELD ROAD,DERBY,DE1 3RB

Number:09523129
Status:ACTIVE
Category:Private Limited Company

STARVIEW HOLDINGS LTD

82 FILEY AVENUE,LONDON,N16 6JJ

Number:10550240
Status:ACTIVE
Category:Private Limited Company

SUSTAINABLE WINDOWS LTD

83 PRINCES STREET,EDINBURGH,EH2 2ER

Number:SC620618
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