- Company Overview for J STAR DEVELOPMENTS LIMITED (04154287)
- Filing history for J STAR DEVELOPMENTS LIMITED (04154287)
- People for J STAR DEVELOPMENTS LIMITED (04154287)
- Charges for J STAR DEVELOPMENTS LIMITED (04154287)
- Insolvency for J STAR DEVELOPMENTS LIMITED (04154287)
- More for J STAR DEVELOPMENTS LIMITED (04154287)
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) |
---|---|---|---|
18 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Mar 2020 | WU15 | Notice of final account prior to dissolution | |
19 Feb 2019 | WU07 | Progress report in a winding up by the court | |
07 Feb 2018 | WU07 | Progress report in a winding up by the court | |
14 Mar 2017 | LIQ MISC | INSOLVENCY:re progress report 21/01/2016-20/01/2017 | |
09 Sep 2016 | AD01 | Registered office address changed from 105 st Peters Street St Albans AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 9 September 2016 | |
05 Feb 2016 | AD01 | Registered office address changed from C/O Philip Ross Accountants Limited 2a Knowle Street Mablethorpe Lincolnshire LN12 2BG to 105 st Peters Street St Albans AL1 3EJ on 5 February 2016 | |
03 Feb 2016 | 4.31 | Appointment of a liquidator | |
02 Nov 2015 | COCOMP | Order of court to wind up | |
10 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
26 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
29 Jun 2013 | CH01 | Director's details changed for Mr Richard Anthony Borthwick on 29 June 2013 | |
29 Jun 2013 | AD01 | Registered office address changed from C/O Pilip Ross Accountants Ltd 2a Knowle Street Mablethorpe Lincolnshire LN12 2BG United Kingdom on 29 June 2013 | |
29 Jun 2013 | AD02 | Register inspection address has been changed from Crabtree Lodge Crabtree Lane Sutton on Sea Mablethorpe Lincolnshire LN12 2RS United Kingdom | |
29 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2013 | CH01 | Director's details changed for Mr Richard Anthony Borthwick on 1 January 2013 | |
09 Jan 2013 | TM02 | Termination of appointment of Richard Borthwick as a secretary | |
09 Jan 2013 | AD01 | Registered office address changed from Crabtree Lodge Crabtree Lane, Sutton on Sea Mablethorpe Lincolnshire LN12 2RS on 9 January 2013 | |
26 Jun 2012 | AA01 | Current accounting period extended from 31 December 2012 to 30 June 2013 | |
21 May 2012 | RP04 |
Second filing of AR01 previously delivered to Companies House made up to 6 February 2012
|