This company is commonly known as Star Shoot Ltd. The company was founded 7 years ago and was given the registration number 10670711. The firm's registered office is in DONCASTER. You can find them at Dept 2297 43 Owston Road, Carcroft, Doncaster, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | STAR SHOOT LTD |
---|---|---|
Company Number | : | 10670711 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2017 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dept 2297 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Carretera El Junquito Km 2, Calle Cruz Carrillo Casa 20, El Junquito, Venezuela, | Director | 25 April 2019 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 10 April 2019 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 15 March 2017 | Active |
Mrs Jackelin Del Valle Trejo | ||
Notified on | : | 25 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | Venezuelan |
Country of residence | : | United Kingdom |
Address | : | Dept 2297, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA |
Nature of control | : |
|
Mr Bryan Thornton | ||
Notified on | : | 10 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Cfs Sectaries Limited | ||
Notified on | : | 10 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Peter Valaitis | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-05-27 | Officers | Change person director company with change date. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Address | Change registered office address company with date old address new address. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Officers | Appoint person director company with name date. | Download |
2019-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Address | Change registered office address company with date old address new address. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Address | Change registered office address company with date old address new address. | Download |
2018-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-03-15 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.