- Company Overview for STAR CARS LIMITED (02993937)
- Filing history for STAR CARS LIMITED (02993937)
- People for STAR CARS LIMITED (02993937)
- Charges for STAR CARS LIMITED (02993937)
- Insolvency for STAR CARS LIMITED (02993937)
- More for STAR CARS LIMITED (02993937)
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) |
---|---|---|---|
19 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2020 | AM23 | Notice of move from Administration to Dissolution | |
17 Aug 2020 | AM02 | Statement of affairs with form AM02SOA | |
08 Apr 2020 | AM10 | Administrator's progress report | |
13 Sep 2019 | AM10 | Administrator's progress report | |
16 Aug 2019 | AM19 | Notice of extension of period of Administration | |
22 Mar 2019 | AM10 | Administrator's progress report | |
06 Nov 2018 | AM06 | Notice of deemed approval of proposals | |
22 Oct 2018 | AM03 | Statement of administrator's proposal | |
04 Sep 2018 | AD01 | Registered office address changed from Altay House 869 High Road London N12 8QA to Mountview Court 1148 High Road Whetstone London N20 0RA on 4 September 2018 | |
29 Aug 2018 | AM01 | Appointment of an administrator | |
03 Aug 2018 | MR04 | Satisfaction of charge 1 in full | |
20 Jul 2018 | MR04 | Satisfaction of charge 029939370003 in full | |
31 May 2018 | AA01 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 | |
24 Apr 2018 | AA01 | Previous accounting period extended from 30 July 2017 to 31 August 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
24 Jul 2017 | AA | Total exemption small company accounts made up to 30 July 2016 | |
24 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 | |
26 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Jan 2016 | CH01 | Director's details changed for Mr Alex Parkinson on 19 July 2015 | |
21 Jan 2016 | CH01 | Director's details changed for Keith Parkinson on 19 July 2015 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Apr 2015 | CH01 | Director's details changed for Keith Parkinson on 30 March 2015 |