STARS FOOTBALL LTD

Suite A James Carter Road Suite A James Carter Road, Bury St. Edmunds, IP28 7DE, England
StatusDISSOLVED
Company No.10757767
CategoryPrivate Limited Company
Incorporated08 May 2017
Age7 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 4 months, 11 days

SUMMARY

STARS FOOTBALL LTD is an dissolved private limited company with number 10757767. It was incorporated 7 years, 2 months, 25 days ago, on 08 May 2017 and it was dissolved 2 years, 4 months, 11 days ago, on 22 March 2022. The company address is Suite A James Carter Road Suite A James Carter Road, Bury St. Edmunds, IP28 7DE, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-11

Old address: The Lodge, College of the Holy Child Magdalen Road St. Leonards-on-Sea TN37 6EG England

New address: Suite a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-10

Old address: The College of the Holy Child Magdalen Road St. Leonards-on-Sea TN37 6EG England

New address: The Lodge, College of the Holy Child Magdalen Road St. Leonards-on-Sea TN37 6EG

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daryl Willard

Termination date: 2020-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Denise Munson

Appointment date: 2020-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2019

Action Date: 21 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107577670001

Charge creation date: 2019-06-21

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2019

Action Date: 08 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Mycock

Notification date: 2017-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daryl Willard

Notification date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

Change date: 2019-05-22

Old address: 10 Decimus Park Kingstanding Way Tunbridge Wells TN2 3GP England

New address: The College of the Holy Child Magdalen Road St. Leonards-on-Sea TN37 6EG

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Mycock

Termination date: 2019-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daryl Willard

Appointment date: 2019-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Mycock

Cessation date: 2019-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-15

Old address: 36 Beauport Home Farm Close Hastings TN37 7BW

New address: 10 Decimus Park Kingstanding Way Tunbridge Wells TN2 3GP

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2018

Action Date: 01 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-01

Capital : 1,000 GBP

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-12

Psc name: Mr Simo Mycock

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-12

Officer name: Mr Simo Mycock

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-16

Old address: First Floor Offices, Town Hall Queens Square Hastings TN34 1QR United Kingdom

New address: 36 Beauport Home Farm Close Hastings TN37 7BW

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 08 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIEGUN AGRICULTURAL LIMITED

1-3 DUDLEY STREET,GRIMSBY,DN31 2AW

Number:08303553
Status:ACTIVE
Category:Private Limited Company

BONJOUR DE FRANCE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09364976
Status:ACTIVE
Category:Private Limited Company

DUNAS BEACH RESORT COMPLETION 111/6 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:08182535
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

M.J.S. ACQUISITIONS (MARCH) LTD

MJS HOUSE WISBECH ROAD,MARCH,PE15 0BA

Number:10984506
Status:ACTIVE
Category:Private Limited Company

PROCORE HEALTHCARE LTD

46 FAIRFIELD AVENUE,WATFORD,WD19 7AR

Number:11414889
Status:ACTIVE
Category:Private Limited Company

PRUSSIA LIMITED

46 VIVIAN AVENUE,LONDON,NW4 3XP

Number:07366191
Status:LIQUIDATION
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