- Company Overview for ALL STAR (MANCHESTER) LIMITED (07830624)
- Filing history for ALL STAR (MANCHESTER) LIMITED (07830624)
- People for ALL STAR (MANCHESTER) LIMITED (07830624)
- Charges for ALL STAR (MANCHESTER) LIMITED (07830624)
- Insolvency for ALL STAR (MANCHESTER) LIMITED (07830624)
- More for ALL STAR (MANCHESTER) LIMITED (07830624)
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) |
---|---|---|---|
18 Oct 2024 | AM10 | Administrator's progress report | |
22 Aug 2024 | AM19 | Notice of extension of period of Administration | |
20 Apr 2024 | AM10 | Administrator's progress report | |
18 Oct 2023 | AM10 | Administrator's progress report | |
31 Jul 2023 | AM19 | Notice of extension of period of Administration | |
24 Apr 2023 | AM10 | Administrator's progress report | |
21 Oct 2022 | AM10 | Administrator's progress report | |
22 Aug 2022 | AM19 | Notice of extension of period of Administration | |
19 Apr 2022 | AM10 | Administrator's progress report | |
20 Oct 2021 | AM10 | Administrator's progress report | |
14 Oct 2021 | AD01 | Registered office address changed from Two Snowhill Snow Hill Queensway Birmingham B4 6GA to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 14 October 2021 | |
07 Sep 2021 | AM19 | Notice of extension of period of Administration | |
09 Jul 2021 | AD01 | Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 9 July 2021 | |
22 Apr 2021 | AM10 | Administrator's progress report | |
02 Nov 2020 | AM10 | Administrator's progress report | |
22 Sep 2020 | AM19 | Notice of extension of period of Administration | |
25 Apr 2020 | AM10 | Administrator's progress report | |
06 Dec 2019 | AM02 | Statement of affairs with form AM02SOA | |
01 Nov 2019 | AM07 | Result of meeting of creditors | |
10 Oct 2019 | AM03 | Statement of administrator's proposal | |
27 Sep 2019 | AD01 | Registered office address changed from 8 Gate Street Descartes House, 2nd Floor London WC2A 3HP England to Regent House Clinton Avenue Nottingham NG5 1AZ on 27 September 2019 | |
26 Sep 2019 | AM01 | Appointment of an administrator | |
23 Jan 2019 | TM01 | Termination of appointment of Jatin Mahajan as a director on 21 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Ms Meera Depala as a director on 21 January 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates |