Advanced company searchLink opens in new window

BLUE STAR ONE LTD.

Company number 05330954

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)
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