Advanced company searchLink opens in new window

DEFINITIVE SUPERSTARS ASSOCIATES LIMITED

Company number 05522223

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)
15 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2016 CS01 Confirmation statement made on 29 July 2016 with updates
23 Sep 2016 AD01 Registered office address changed from C/O Martin Scott-Jupp 1a Peacock Yard Iliffe Street London SE17 3LH to 138 Halfway Street Sidcup Kent DA15 8DB on 23 September 2016
05 Jul 2016 TM01 Termination of appointment of James Ross Harris as a director on 5 July 2016
05 Jul 2016 TM01 Termination of appointment of Ian Teh as a director on 5 July 2016
05 Jul 2016 TM01 Termination of appointment of Ian Teh as a director on 5 July 2016
05 Jul 2016 TM02 Termination of appointment of Ian Teh as a secretary on 5 July 2016
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
01 Sep 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 7
01 Sep 2015 AD01 Registered office address changed from Unit 3, the Hangar Perseverance Works Kingsland Road London E2 8DD to C/O Martin Scott-Jupp 1a Peacock Yard Iliffe Street London SE17 3LH on 1 September 2015
31 Aug 2015 CH01 Director's details changed for Ian Teh on 4 July 2015
31 Aug 2015 CH01 Director's details changed for James Ross Harris on 1 August 2015
01 Jun 2015 AA Total exemption full accounts made up to 31 July 2014
30 Jan 2015 TM01 Termination of appointment of Benjamin Smith as a director on 15 January 2015
28 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 7
28 Aug 2014 CH01 Director's details changed for Ian Teh on 1 May 2014
28 Aug 2014 CH01 Director's details changed for James Ross Harris on 20 December 2013
07 May 2014 AA Total exemption full accounts made up to 31 July 2013
27 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 7
27 Aug 2013 CH01 Director's details changed for Ian Teh on 12 December 2012
27 Aug 2013 CH03 Secretary's details changed for Ian Teh on 12 December 2012
02 May 2013 AA Total exemption full accounts made up to 31 July 2012
21 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders