- Company Overview for BLUE STAR ONE LTD. (05330954)
- Filing history for BLUE STAR ONE LTD. (05330954)
- People for BLUE STAR ONE LTD. (05330954)
- More for BLUE STAR ONE LTD. (05330954)
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) |
---|---|---|---|
13 May 2024 | AD01 | Registered office address changed from 244 Horton Road Datchet Slough SL3 9HN England to Ground Floor Office 2 Carnegie Court the Broadway Farnham Common Slough SL2 3GQ on 13 May 2024 | |
13 May 2024 | AP01 | Appointment of Mr Adel Ahmed Mostafa as a director on 1 May 2024 | |
13 May 2024 | TM01 | Termination of appointment of Jhansi Chandrasekar as a director on 1 May 2024 | |
21 Dec 2023 | AP01 | Appointment of Mrs Jhansi Chandrasekar as a director on 1 December 2023 | |
29 Nov 2023 | TM01 | Termination of appointment of Hamed Hadjiha as a director on 19 November 2023 | |
29 Nov 2023 | PSC07 | Cessation of Hamed Hadjiha as a person with significant control on 21 November 2023 | |
24 Sep 2023 | CS01 | Confirmation statement made on 5 January 2022 with updates | |
24 Sep 2023 | PSC01 | Notification of Hamed Hadjiha as a person with significant control on 1 August 2023 | |
24 Sep 2023 | AP01 | Appointment of Mr Hamed Hadjiha as a director on 1 August 2023 | |
24 Sep 2023 | TM01 | Termination of appointment of Adel Ahmed Mostafa as a director on 1 August 2023 | |
24 Sep 2023 | TM02 | Termination of appointment of Adel Ahmed Mostafa as a secretary on 1 August 2023 | |
24 Sep 2023 | PSC07 | Cessation of Adel Ahmed Mostafa as a person with significant control on 1 August 2023 | |
09 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2021 | DS01 | Application to strike the company off the register | |
31 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
27 Mar 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
01 Dec 2020 | PSC01 | Notification of Adel Ahmed Mostafa as a person with significant control on 1 January 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from Flat 24 the Grove Slough SL1 1QP England to 244 Horton Road Datchet Slough SL3 9HN on 1 December 2020 | |
13 Nov 2020 | AP01 | Appointment of Mr Adel Ahmed Mostafa as a director on 1 October 2020 | |
23 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
17 Oct 2020 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Flat 24 the Grove Slough SL1 1QP on 17 October 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from 211 Edgware Road London W2 1ES to Kemp House 160 City Road London EC1V 2NX on 12 October 2020 | |
30 Jul 2020 | TM01 | Termination of appointment of Anas Menkar as a director on 1 May 2020 | |
30 Jul 2020 | PSC07 | Cessation of Anas Menkar as a person with significant control on 1 May 2020 |