Advanced company searchLink opens in new window

GLOBAL STAR PLC

Company number 04374704

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)
10 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 17 August 2017
02 Nov 2016 4.68 Liquidators' statement of receipts and payments to 17 August 2016
12 Oct 2016 600 Appointment of a voluntary liquidator
04 Aug 2016 COLIQ Deferment of dissolution (voluntary)
20 Jul 2016 AD01 Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Tavistock House South Tavistock Square London WC1H 9LG on 20 July 2016
02 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Oct 2015 4.20 Statement of affairs with form 4.19
07 Sep 2015 AD01 Registered office address changed from 96 Broad Street Birmingham B15 1AU England to 257 Hagley Road Birmingham West Midlands B16 9NA on 7 September 2015
02 Sep 2015 600 Appointment of a voluntary liquidator
19 Feb 2015 AD01 Registered office address changed from Unit 11F Empire House New Street Smethwick West Midlands B66 2AJ to 96 Broad Street Birmingham B15 1AU on 19 February 2015
21 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2015 AP03 Appointment of Mr Kulvinder Singh Uppal as a secretary on 1 September 2014
08 Jan 2015 TM02 Termination of appointment of Wayne Toon as a secretary on 1 September 2014
05 Jan 2015 TM01 Termination of appointment of Harbinder Singh Uppal as a director on 1 September 2014
05 Jan 2015 AP01 Appointment of Mr Kulvinder Singh Uppal as a director on 1 September 2014
05 Jan 2015 TM01 Termination of appointment of Wayne Robert Toon as a director on 1 September 2014
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 12,500
22 Jan 2014 AD01 Registered office address changed from Unit 7 Empire House New Street Smethwick West Midlands B66 2AJ England on 22 January 2014
20 Jan 2014 AD01 Registered office address changed from 11 New Street Smethwick West Midlands B66 2AJ England on 20 January 2014
16 Dec 2013 AA Full accounts made up to 28 February 2013
04 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off