- Company Overview for GLOBAL STAR PLC (04374704)
- Filing history for GLOBAL STAR PLC (04374704)
- People for GLOBAL STAR PLC (04374704)
- Charges for GLOBAL STAR PLC (04374704)
- Insolvency for GLOBAL STAR PLC (04374704)
- More for GLOBAL STAR PLC (04374704)
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
|
|
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 |