STAR SNACK LTD

73 High Street, Gillingham, ME7 1BJ, England
StatusDISSOLVED
Company No.08864213
CategoryPrivate Limited Company
Incorporated28 Jan 2014
Age10 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution23 May 2023
Years1 year, 1 month, 14 days

SUMMARY

STAR SNACK LTD is an dissolved private limited company with number 08864213. It was incorporated 10 years, 5 months, 9 days ago, on 28 January 2014 and it was dissolved 1 year, 1 month, 14 days ago, on 23 May 2023. The company address is 73 High Street, Gillingham, ME7 1BJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Nov 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Dissolution application strike off company

Date: 18 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdulhakim Tastekin

Termination date: 2021-12-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-05

Old address: 121 James Street Gillingham ME7 1DJ England

New address: 73 High Street Gillingham ME7 1BJ

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdulhakim Tastekin

Appointment date: 2018-12-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-12

Psc name: Mr Omer Bilgin

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2017

Action Date: 28 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mustafa Ucar

Cessation date: 2017-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mustafa Ucar

Termination date: 2017-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2016

Action Date: 04 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-04

Old address: Hurkan Sayman & Co 2D Luton Road Chatham Kent ME4 5AA

New address: 121 James Street Gillingham ME7 1DJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mustafa Ucar

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Omer Engin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-11

Old address: Dirench & Co Re Mustafa Ucar & Omer Engin 152 Stoke Newington Road London Greater London N16 7XA England

New address: 2D Luton Road Chatham Kent ME4 5AA

Documents

View document PDF

Incorporation company

Date: 28 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J.H. SECURITY CONSULTANTS LIMITED

BROOKSIDE,WYMONDHAM,NR18 9NS

Number:00565393
Status:ACTIVE
Category:Private Limited Company

AKARSU CONSULTING (UK) LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11670352
Status:ACTIVE
Category:Private Limited Company

BERTRAM CONSTRUCTION LTD

13 BRIARFIELD CRESCENT,SHEFFIELD,S12 3LB

Number:10642477
Status:ACTIVE
Category:Private Limited Company

CMC (BP) LTD

OLD BRIDGE HALL,BURY,BL9 7PB

Number:10137230
Status:ACTIVE
Category:Private Limited Company

EMILIO PUCCI UK LIMITED

C/O BROWNE JACOBSON LLP,LONDON,EC3A 7BA

Number:07012761
Status:ACTIVE
Category:Private Limited Company

SMAP CLOUD LTD

39 DURIUN WAY,ERITH,DA8 2HG

Number:10483118
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