Advanced company searchLink opens in new window

FIVE STAR COLLECTION LIMITED

Company number 03486063

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 Jan 2002 363s Return made up to 24/12/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
19 Jan 2002 395 Particulars of mortgage/charge
09 Jan 2002 403a Declaration of satisfaction of mortgage/charge
10 Dec 2001 395 Particulars of mortgage/charge
05 Dec 2001 AA Accounts for a dormant company made up to 31 March 2001
01 Aug 2001 395 Particulars of mortgage/charge
13 Jun 2001 CERTNM Company name changed ruby travel LIMITED\certificate issued on 13/06/01
06 Jun 2001 288b Director resigned
06 Jun 2001 287 Registered office changed on 06/06/01 from: 8 king street london WC2E 8HN
10 May 2001 395 Particulars of mortgage/charge
27 Mar 2001 363s Return made up to 24/12/00; full list of members
26 Jan 2001 AA Accounts for a dormant company made up to 31 March 2000
23 Nov 2000 288c Secretary's particulars changed;director's particulars changed
29 Feb 2000 363s Return made up to 24/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
02 Nov 1999 AA Accounts for a dormant company made up to 31 March 1999
13 May 1999 395 Particulars of mortgage/charge
03 Apr 1999 363s Return made up to 24/12/98; full list of members
12 Oct 1998 225 Accounting reference date extended from 31/12/98 to 31/03/99
18 Jun 1998 288a New secretary appointed;new director appointed
18 Jun 1998 288a New director appointed
18 Jun 1998 288b Secretary resigned
18 Jun 1998 288b Director resigned
18 Jun 1998 287 Registered office changed on 18/06/98 from: 31 corsham street london N1 6DR
24 Dec 1997 NEWINC Incorporation