- Company Overview for GREATSTAR EUROPE LIMITED (06125114)
- Filing history for GREATSTAR EUROPE LIMITED (06125114)
- People for GREATSTAR EUROPE LIMITED (06125114)
- Charges for GREATSTAR EUROPE LIMITED (06125114)
- More for GREATSTAR EUROPE LIMITED (06125114)
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) |
---|---|---|---|
09 Jan 2025 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
23 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
11 Dec 2023 | AA01 | Current accounting period extended from 31 December 2023 to 31 March 2024 | |
25 Jul 2023 | PSC05 | Change of details for Greatstar Holdings Limited as a person with significant control on 14 July 2023 | |
24 Jul 2023 | AD01 | Registered office address changed from Unit 55 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR to Cambrian Park Isaac Way Pembroke Dock Pembrokeshire SA72 4RW on 24 July 2023 | |
24 Jul 2023 | AP01 | Appointment of Mr Roland James Llewellin as a director on 14 July 2023 | |
24 Jul 2023 | PSC07 | Cessation of Mark Lane as a person with significant control on 14 July 2023 | |
24 Jul 2023 | TM01 | Termination of appointment of Mark Lane as a director on 14 July 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
17 Oct 2022 | PSC02 | Notification of Greatstar Holdings Limited as a person with significant control on 30 September 2022 | |
06 Oct 2022 | MR04 | Satisfaction of charge 061251140003 in full | |
06 Oct 2022 | MR04 | Satisfaction of charge 1 in full | |
06 Oct 2022 | MR04 | Satisfaction of charge 061251140002 in full | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Sep 2021 | TM01 | Termination of appointment of Cheryl Ann Hart as a director on 22 September 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jan 2021 | MR01 | Registration of charge 061251140003, created on 27 January 2021 | |
12 Nov 2020 | AP01 | Appointment of Mrs Cheryl Ann Hart as a director on 11 November 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
11 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued |