- Company Overview for GOLD STAR CHAUFFEUR SERVICES LIMITED (06213617)
- Filing history for GOLD STAR CHAUFFEUR SERVICES LIMITED (06213617)
- People for GOLD STAR CHAUFFEUR SERVICES LIMITED (06213617)
- More for GOLD STAR CHAUFFEUR SERVICES LIMITED (06213617)
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) |
---|---|---|---|
23 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2015 | DS01 | Application to strike the company off the register | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
24 Mar 2014 | AD01 | Registered office address changed from Unit 1, 620 Bath Road Hounslow Middlesex TW5 9TL on 24 March 2014 | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
05 Mar 2012 | AP01 | Appointment of Mr Jagjeet Singh as a director | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Jan 2012 | TM01 | Termination of appointment of Arvinder Singh as a director | |
13 Jan 2012 | TM01 | Termination of appointment of Karam Kalsi as a director | |
05 May 2011 | AP01 | Appointment of Mr Arvinder Singh as a director | |
05 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 May 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Kulbushan Sharma on 15 April 2010 | |
14 May 2010 | CH01 | Director's details changed for Karam Singh Kalsi on 15 April 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
09 Jul 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
19 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2009 | 363a | Return made up to 16/04/09; full list of members |