A STAR CLEANZ LIMITED

Unit 5 Gosbecks Business Park, Unit 5 Gosbecks Business Park,, Colchester, CO2 9JS, Essex, England
StatusACTIVE
Company No.10256753
CategoryPrivate Limited Company
Incorporated29 Jun 2016
Age8 years, 3 days
JurisdictionEngland Wales

SUMMARY

A STAR CLEANZ LIMITED is an active private limited company with number 10256753. It was incorporated 8 years, 3 days ago, on 29 June 2016. The company address is Unit 5 Gosbecks Business Park, Unit 5 Gosbecks Business Park,, Colchester, CO2 9JS, Essex, England.



Company Fillings

Accounts with accounts type dormant

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-08

Old address: Suite 1.01 Mercantile House Sir Isaacs Walk Colchester Essex CO1 1JJ England

New address: Unit 5 Gosbecks Business Park, Gosbecks Road Colchester Essex CO2 9JS

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-01

Old address: C/O Great Horksley Garage the Causeway Great Horkesley Colchester CO6 4EJ England

New address: Suite 1.01 Mercantile House Sir Isaacs Walk Colchester Essex CO1 1JJ

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-20

Old address: 13a Colbea Centre 1 George Williams Way Colchester Essex CO1 2JS United Kingdom

New address: C/O Great Horksley Garage the Causeway Great Horkesley Colchester CO6 4EJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2017

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Georgia Francis

Notification date: 2016-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Incorporation company

Date: 29 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALICES TEAROOMS LIMITED

23-25 ST. ALBANS ROAD,LYTHAM ST. ANNES,FY8 1TG

Number:08862591
Status:ACTIVE
Category:Private Limited Company

CHROME PROPERTY INVESTMENTS LIMITED

495 GREEN LANES,PALMERS GREEN,N13 4BS

Number:07362539
Status:ACTIVE
Category:Private Limited Company

DEVON AIR AMBULANCE TRADING COMPANY LIMITED

5 SANDPIPER COURT, HARRINGTON,DEVON,EX4 8NS

Number:03876276
Status:ACTIVE
Category:Private Limited Company

FISH @ 85 LIMITED

1ST FLOOR NORTH ANCHOR COURT,CARDIFF,CF24 5JW

Number:08569768
Status:LIQUIDATION
Category:Private Limited Company

FOSTER AND CO GROUP LTD

230 HIGH STREET,BARNET,EN5 5TD

Number:09940388
Status:ACTIVE
Category:Private Limited Company

GRAYCEE LTD

7 SHACKERDALE ROAD,WIGSTON,LE18 3SP

Number:09028195
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