STARS FOOTBALL LTD
Status | DISSOLVED |
Company No. | 10757767 |
Category | Private Limited Company |
Incorporated | 08 May 2017 |
Age | 7 years, 2 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 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
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
Dissolved compulsory strike off suspended
Date: 03 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 01 Jun 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 18 Aug 2018
Category: Gazette
Type: DISS40
Documents
Some Companies
1-3 DUDLEY STREET,GRIMSBY,DN31 2AW
Number: | 08303553 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
46 FAIRFIELD AVENUE,WATFORD,WD19 7AR
Number: | 11414889 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 VIVIAN AVENUE,LONDON,NW4 3XP
Number: | 07366191 |
Status: | LIQUIDATION |
Category: | Private Limited Company |