Allstar Marquee And Events Company Limited
Private Limited Company
Allstar Marquee And Events Company Limited
Longlands Place Wenham Road
Washbrook
Ipswich
Suffolk
IP8 3EZ
Company Name | Allstar Marquee And Events Company Limited |
---|
Company Status | Dissolved 2019 |
---|
Company Number | 07563314 |
---|
Incorporation Date | 14 March 2011 |
---|
Dissolution Date | 29 January 2019 (active for 7 years, 10 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Renting and Leasing of Recreational and Sports Goods |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Accounts Type Not Available |
---|
Accounts Year End | 30 June |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | Longlands Place Wenham Road Washbrook Ipswich Suffolk IP8 3EZ |
Shared Address | This company doesn't share its address with any other companies |
Constituency | South Suffolk |
---|
Region | East of England |
---|
County | Suffolk |
---|
Parish | Copdock and Washbrook |
---|
Accounts Year End | 30 June |
---|
Category | Accounts Type Not Available |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7140) | Rent personal & household goods |
---|
SIC 2007 (77210) | Renting and leasing of recreational and sports goods |
---|
15 May 2017 | Confirmation statement made on 14 March 2017 with updates | 6 pages |
---|
4 January 2017 | Total exemption full accounts made up to 31 March 2016 | 12 pages |
---|
6 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-06 | 5 pages |
---|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 | 6 pages |
---|
19 April 2015 | Director's details changed for Mr Adam Benjamin Dunnett on 14 November 2014 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—