Stars Ablazin Ltd was registered on 06 July 2015, it's status at Companies House is "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARBER, Melanie | 03 March 2017 | - | 1 |
MCCAFFREY, Theresa Louise | 06 July 2015 | - | 1 |
COLEMAN, Susan | 03 March 2017 | 05 October 2017 | 1 |
MITCHELL, Sandra | 06 July 2015 | 11 October 2015 | 1 |
ROOKE, Victoria Ann | 20 August 2015 | 03 March 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 28 October 2019 | |
AA - Annual Accounts | 25 April 2019 | |
CS01 - N/A | 08 January 2019 | |
PSC04 - N/A | 20 August 2018 | |
CH01 - Change of particulars for director | 19 August 2018 | |
AD01 - Change of registered office address | 19 August 2018 | |
AA - Annual Accounts | 28 April 2018 | |
CS01 - N/A | 08 January 2018 | |
PSC07 - N/A | 31 December 2017 | |
TM01 - Termination of appointment of director | 17 November 2017 | |
CS01 - N/A | 18 July 2017 | |
PSC01 - N/A | 18 July 2017 | |
PSC01 - N/A | 18 July 2017 | |
PSC01 - N/A | 18 July 2017 | |
PSC07 - N/A | 12 July 2017 | |
AP01 - Appointment of director | 06 March 2017 | |
AP01 - Appointment of director | 06 March 2017 | |
TM01 - Termination of appointment of director | 06 March 2017 | |
AA - Annual Accounts | 02 March 2017 | |
CS01 - N/A | 19 July 2016 | |
AD01 - Change of registered office address | 23 January 2016 | |
TM01 - Termination of appointment of director | 18 October 2015 | |
AD01 - Change of registered office address | 12 October 2015 | |
SH01 - Return of Allotment of shares | 03 September 2015 | |
AP01 - Appointment of director | 24 August 2015 | |
NEWINC - New incorporation documents | 06 July 2015 |