Advanced company searchLink opens in new window

GOLDSTAR GLOBAL LTD.

Company number 05279042

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)
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
  • GBP 1
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-04
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
  • GBP 1
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