- Company Overview for LOCALSTARS LTD (06646283)
- Filing history for LOCALSTARS LTD (06646283)
- People for LOCALSTARS LTD (06646283)
- Charges for LOCALSTARS LTD (06646283)
- Insolvency for LOCALSTARS LTD (06646283)
- More for LOCALSTARS LTD (06646283)
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) |
---|---|---|---|
22 Apr 2024 | AD01 | Registered office address changed from 22 Wenlock Road London N1 7GU England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 22 April 2024 | |
22 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2024 | LIQ02 | Statement of affairs | |
24 Sep 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
28 Jul 2023 | AA | Unaudited abridged accounts made up to 30 July 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
30 Jul 2022 | AA | Unaudited abridged accounts made up to 30 July 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
17 May 2021 | AA | Total exemption full accounts made up to 30 July 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 30 July 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
03 May 2019 | AA | Total exemption full accounts made up to 30 July 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Mr George Dann on 1 December 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Mr George Dann on 1 December 2018 | |
05 Dec 2018 | CH03 | Secretary's details changed for Mrs Anne Dann on 1 December 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from 35-39 4th Floor Old Street London EC1V 9HX England to 22 Wenlock Road London N1 7GU on 28 August 2018 | |
29 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
03 May 2018 | AA | Total exemption full accounts made up to 30 July 2017 | |
03 Aug 2017 | AA | Total exemption small company accounts made up to 30 July 2016 | |
25 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
25 Jul 2017 | PSC04 | Change of details for Mr George Spencer Dann as a person with significant control on 19 August 2016 | |
25 Jul 2017 | CH01 | Director's details changed for Mr George Dann on 19 August 2016 | |
25 Jul 2017 | CH03 | Secretary's details changed for Mrs Anne Dann on 19 August 2016 |