Advanced company searchLink opens in new window

04 STARS INTERNATIONAL SPORTS & ENTERTAINMENT CORPORATION LIMITED

Company number 09931835

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)
24 Mar 2022 AA Micro company accounts made up to 31 December 2021
15 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2022 DS01 Application to strike the company off the register
22 Oct 2021 AA Micro company accounts made up to 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
05 Mar 2018 CH01 Director's details changed for Koralia Konstantea on 1 February 2018
05 Mar 2018 CH01 Director's details changed for Mr Georgios Kazianis on 1 February 2018
05 Mar 2018 CH01 Director's details changed for Mr Georgios Kazianis on 1 February 2018
05 Mar 2018 PSC04 Change of details for Mr Georgios Kazianis as a person with significant control on 1 February 2018
25 Oct 2017 AP01 Appointment of Rahul Mehta as a director on 3 July 2017
19 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
29 Jun 2017 PSC01 Notification of Daniel Cooper Taylor as a person with significant control on 1 May 2017
28 Jun 2017 PSC04 Change of details for Mr Georgios Kazianis as a person with significant control on 1 May 2017
27 Jun 2017 AP01 Appointment of Robert Taylor as a director on 1 May 2017
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 2,800
10 May 2017 SH01 Statement of capital following an allotment of shares on 24 January 2017
  • GBP 2,000