SHOOTING STARS 999 UNIFORMS AND PROPS LIMITED
Company number 07891501
- Company Overview for SHOOTING STARS 999 UNIFORMS AND PROPS LIMITED (07891501)
- Filing history for SHOOTING STARS 999 UNIFORMS AND PROPS LIMITED (07891501)
- People for SHOOTING STARS 999 UNIFORMS AND PROPS LIMITED (07891501)
- More for SHOOTING STARS 999 UNIFORMS AND PROPS LIMITED (07891501)
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) |
---|---|---|---|
29 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 Jul 2022 | AD01 | Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY England to 50 Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ on 26 July 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 22 June 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
27 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
21 Aug 2018 | AD01 | Registered office address changed from Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 21 August 2018 | |
30 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
09 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
26 Mar 2016 | AA | Micro company accounts made up to 31 December 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|