- Company Overview for OFFICE STARS LIMITED (05332386)
- Filing history for OFFICE STARS LIMITED (05332386)
- People for OFFICE STARS LIMITED (05332386)
- More for OFFICE STARS LIMITED (05332386)
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) |
---|---|---|---|
12 Feb 2008 | 363s |
Return made up to 13/01/08; no change of members
|
|
02 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
01 Jun 2007 | 363s | Return made up to 13/01/07; no change of members | |
13 Feb 2007 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2007 | 363a | Return made up to 05/12/05; full list of members | |
08 Feb 2007 | 288a | New director appointed | |
08 Feb 2007 | AA | Total exemption small company accounts made up to 31 January 2006 | |
08 Feb 2007 | 225 | Accounting reference date shortened from 31/01/07 to 31/12/06 | |
11 Jan 2007 | 287 | Registered office changed on 11/01/07 from: 42 copperfield street london SE1 0DY | |
11 Jan 2007 | 288b | Secretary resigned | |
11 Jan 2007 | 288b | Director resigned | |
11 Jan 2007 | 288a | New secretary appointed | |
08 Jan 2007 | CERTNM | Company name changed aurora borealis LIMITED\certificate issued on 08/01/07 | |
04 Jul 2006 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2005 | 288a | New secretary appointed | |
10 Feb 2005 | 288a | New director appointed | |
10 Feb 2005 | 287 | Registered office changed on 10/02/05 from: 82 springwell avenue mill end rickmansworth hertfordshire WD3 8QE | |
10 Feb 2005 | 287 | Registered office changed on 10/02/05 from: 42 copperfield street london SE1 ody | |
18 Jan 2005 | 288b | Director resigned | |
18 Jan 2005 | 288b | Secretary resigned | |
13 Jan 2005 | NEWINC | Incorporation |