- Company Overview for GOLDSTAR GLOBAL LTD. (05279042)
- Filing history for GOLDSTAR GLOBAL LTD. (05279042)
- People for GOLDSTAR GLOBAL LTD. (05279042)
- More for GOLDSTAR GLOBAL LTD. (05279042)
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) |
---|---|---|---|
26 Jun 2018 | AA | Micro company accounts made up to 30 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
27 May 2016 | CH01 | Director's details changed for Mr Jared Lee Maguire on 27 May 2016 | |
13 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Director Debby Lee-Maguire on 30 November 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Andrew Maguire on 30 November 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Mr Jared Lee Maguire on 30 November 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
01 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
05 Jan 2015 | AD01 | Registered office address changed from 6 Avonbank Drive Stratford upon Avon Warwickshire CV37 9SB to Kemp House ,152 City Road, London City Road London EC1V 2NX on 5 January 2015 | |
21 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
17 Sep 2014 | AP01 | Appointment of Mr Jared Lee Maguire as a director on 16 September 2014 | |
17 Sep 2014 | AP01 | Appointment of Director Debby Lee-Maguire as a director on 16 September 2014 | |
17 Sep 2014 | TM02 | Termination of appointment of Charass Maguire as a secretary on 16 September 2014 | |
04 Aug 2014 | CERTNM |
Company name changed auto direct services LIMITED\certificate issued on 04/08/14
|
|
04 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
07 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
15 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
16 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders |