- Company Overview for GLOBAL STARNET LIMITED (05738632)
- Filing history for GLOBAL STARNET LIMITED (05738632)
- People for GLOBAL STARNET LIMITED (05738632)
- More for GLOBAL STARNET LIMITED (05738632)
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 |