- Company Overview for OPENSTAR LIMITED (05328625)
- Filing history for OPENSTAR LIMITED (05328625)
- People for OPENSTAR LIMITED (05328625)
- More for OPENSTAR LIMITED (05328625)
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) |
---|---|---|---|
11 Oct 2016 | TM01 | Termination of appointment of Ashwin Hirji Patel as a director on 11 October 2016 | |
11 Oct 2016 | AP01 | Appointment of Mr Hirji Kanji Patel as a director on 10 October 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from 853a Honeypot Lane Stanmore Middlesex HA7 1AR to 110 Carlton Avenue East Wembley Middlesex HA9 8LY on 5 August 2014 | |
26 Feb 2014 | AAMD | Amended accounts made up to 31 January 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Aug 2011 | AP01 | Appointment of Mr Ashwin Hirji Patel as a director | |
10 Aug 2011 | TM01 | Termination of appointment of Savita Jeshani as a director | |
29 Mar 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
12 Mar 2010 | CH04 | Secretary's details changed for Kbmd Consultancy Limited on 11 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Savita Jeshani on 11 March 2010 | |
24 Feb 2010 | AP04 | Appointment of Payday Secretaries Limited as a secretary | |
24 Feb 2010 | TM02 | Termination of appointment of Kbmd Consultancy Limited as a secretary |