Advanced company searchLink opens in new window

GLOBAL STARNET LIMITED

Company number 05738632

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)
14 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
05 May 2020 AA Full accounts made up to 31 December 2018
22 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 22 November 2019
12 Nov 2019 AA Full accounts made up to 31 December 2017
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
25 May 2019 DISS40 Compulsory strike-off action has been discontinued
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2019 AA Full accounts made up to 31 December 2016
26 Feb 2019 CH04 Secretary's details changed for Waterstone Company Secretaries Limited on 25 February 2019
08 Feb 2019 CH04 Secretary's details changed for Waterstone Company Secretaries Limited on 1 February 2019
08 Feb 2019 AD01 Registered office address changed from Third Floor 1-2 Faulkners Alley Faulkner's Alley Cowcross Street London EC1M 6DD England to C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS on 8 February 2019
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
23 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
10 May 2018 PSC01 Notification of Francesco Corallo as a person with significant control on 6 April 2016
25 Jan 2018 TM01 Termination of appointment of Baljit Mike Chahal as a director on 21 December 2017
22 Dec 2017 AP01 Appointment of Mr Baljit Mike Chahal as a director on 21 December 2017
21 Dec 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
21 Dec 2017 TM01 Termination of appointment of David John Sims as a director on 21 December 2017
21 Dec 2017 TM01 Termination of appointment of Baljit Mike Chahal as a director on 21 December 2017
28 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
18 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
21 Jul 2017 CH01 Director's details changed for Mr David John Sims on 21 July 2017
22 Jun 2017 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to Third Floor 1-2 Faulkners Alley Faulkner's Alley Cowcross Street London EC1M 6DD on 22 June 2017