Advanced company searchLink opens in new window

5 STAR (EDIBLE) PRODUCTS LIMITED

Company number 01700328

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2024 LIQ03 Liquidators' statement of receipts and payments to 10 March 2024
11 May 2023 LIQ03 Liquidators' statement of receipts and payments to 10 March 2023
12 May 2022 LIQ03 Liquidators' statement of receipts and payments to 10 March 2022
24 Nov 2021 AD01 Registered office address changed from Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Langley House Park Road East Finchley London N2 8EY on 24 November 2021
14 Jul 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 14 July 2021
22 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 10 March 2021
18 May 2020 LIQ03 Liquidators' statement of receipts and payments to 10 March 2020
16 May 2019 LIQ03 Liquidators' statement of receipts and payments to 10 March 2019
15 May 2018 LIQ03 Liquidators' statement of receipts and payments to 10 March 2018
06 Jul 2017 AA Total exemption small company accounts made up to 30 June 2015
22 Jun 2017 AA Total exemption small company accounts made up to 5 July 2014
23 May 2017 4.68 Liquidators' statement of receipts and payments to 10 March 2017
30 Mar 2016 AD01 Registered office address changed from Phoenix Works 1 Broomfield Street Poplar London E14 6BX to Langley House Park Road East Finchley London N2 8EY on 30 March 2016
24 Mar 2016 4.70 Declaration of solvency
24 Mar 2016 600 Appointment of a voluntary liquidator
24 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
29 Feb 2016 MR04 Satisfaction of charge 3 in full
29 Feb 2016 MR04 Satisfaction of charge 4 in full
29 Feb 2016 MR04 Satisfaction of charge 017003280008 in full
04 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,000
30 Oct 2014 MR04 Satisfaction of charge 2 in full
30 Oct 2014 MR04 Satisfaction of charge 017003280007 in full
30 Oct 2014 MR04 Satisfaction of charge 017003280006 in full