- Company Overview for GOLDSTAR TRADING (NORTHERN) LIMITED (04471344)
- Filing history for GOLDSTAR TRADING (NORTHERN) LIMITED (04471344)
- People for GOLDSTAR TRADING (NORTHERN) LIMITED (04471344)
- Charges for GOLDSTAR TRADING (NORTHERN) LIMITED (04471344)
- More for GOLDSTAR TRADING (NORTHERN) LIMITED (04471344)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | SH19 |
Statement of capital on 18 October 2016
|
|
04 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2016 | SH20 | Statement by Directors | |
28 Sep 2016 | CAP-SS | Solvency Statement dated 02/09/16 | |
28 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2016 | DS01 | Application to strike the company off the register | |
20 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 2 September 2016
|
|
20 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2016 | MR04 | Satisfaction of charge 3 in full | |
04 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
18 Feb 2016 | AA | Full accounts made up to 31 July 2015 | |
17 Feb 2016 | CH01 | Director's details changed for Mr Simon John Day on 17 February 2016 | |
19 Dec 2015 | AD01 | Registered office address changed from Plot 5 Hodgkinson Road Felixstowe Suffolk IP11 3QT to Plot C Parker Avenue Felixstowe Suffolk IP11 4HF on 19 December 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
08 Jan 2015 | AA | Full accounts made up to 31 July 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
24 Jan 2014 | AA | Full accounts made up to 31 July 2013 | |
29 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
02 Jan 2013 | AA | Full accounts made up to 31 July 2012 | |
24 Jul 2012 | CH01 | Director's details changed for Mr Matthew John Ashworth on 24 July 2012 | |
24 Jul 2012 | CH03 | Secretary's details changed for Mr Matthew John Ashworth on 24 July 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
18 Jul 2012 | CH01 | Director's details changed for Mr Simon John Day on 1 May 2012 | |
10 Apr 2012 | AA | Full accounts made up to 31 July 2011 |