Advanced company searchLink opens in new window

STAR LEISURE LIMITED

Company number 06091110

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)
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