- Company Overview for STAR LEISURE LIMITED (06091110)
- Filing history for STAR LEISURE LIMITED (06091110)
- People for STAR LEISURE LIMITED (06091110)
- Charges for STAR LEISURE LIMITED (06091110)
- Insolvency for STAR LEISURE LIMITED (06091110)
- More for STAR LEISURE LIMITED (06091110)
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) |
---|---|---|---|
02 Mar 2024 | AM10 | Administrator's progress report | |
03 Oct 2023 | AM06 | Notice of deemed approval of proposals | |
13 Sep 2023 | AM03 | Statement of administrator's proposal | |
09 Aug 2023 | AD01 | Registered office address changed from 2 Motorway Industrial Estate Forstal Road Aylesford Kent ME20 7AF England to Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 9 August 2023 | |
09 Aug 2023 | AM01 | Appointment of an administrator | |
16 Jun 2023 | TM01 | Termination of appointment of Susan Violet Debenham as a director on 1 May 2023 | |
22 Mar 2023 | MR01 | Registration of charge 060911100002, created on 13 March 2023 | |
20 Feb 2023 | MR04 | Satisfaction of charge 060911100001 in full | |
30 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with updates | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
06 Oct 2022 | TM01 | Termination of appointment of Nicolas David Wheeler as a director on 5 August 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with updates | |
13 Jun 2022 | MR01 | Registration of charge 060911100001, created on 9 June 2022 | |
09 Jun 2022 | AP01 | Appointment of Ms Susan Violet Debenham as a director on 1 June 2022 | |
08 Jun 2022 | CH01 | Director's details changed for Ms Paula Jean Hutchison on 1 June 2022 | |
08 Jun 2022 | AP01 | Appointment of Mr Nicolas David Wheeler as a director on 1 June 2022 | |
08 Jun 2022 | TM01 | Termination of appointment of Stuart Peter Arnold as a director on 1 June 2022 | |
08 Jun 2022 | TM01 | Termination of appointment of Sarah Michelle Arnold as a director on 1 June 2022 | |
08 Jun 2022 | TM02 | Termination of appointment of Sarah Michelle Arnold as a secretary on 1 June 2022 | |
08 Jun 2022 | PSC07 | Cessation of Stuart Peter Arnold as a person with significant control on 1 June 2022 | |
08 Jun 2022 | PSC07 | Cessation of Sarah Michelle Arnold as a person with significant control on 1 June 2022 | |
08 Jun 2022 | AD01 | Registered office address changed from Unit 6 Motorway Industrial Estate Forstal Road Aylesford Kent M20 7AF England to 2 Motorway Industrial Estate Forstal Road Aylesford Kent ME20 7AF on 8 June 2022 | |
08 Jun 2022 | AP01 | Appointment of Ms Paula Jean Hutchison as a director on 1 June 2022 | |
08 Jun 2022 | PSC01 | Notification of Paula Jean Hutchison as a person with significant control on 1 June 2022 | |
08 Jun 2022 | AD01 | Registered office address changed from 21 Listmas Road Chatham ME4 5LJ England to Unit 6 Motorway Industrial Estate Forstal Road Aylesford Kent M20 7AF on 8 June 2022 |