Advanced company searchLink opens in new window

G.PAL. SILVER STAR LIMITED

Company number 06441058

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)
23 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2024 DS01 Application to strike the company off the register
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
08 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
07 Sep 2021 AA Micro company accounts made up to 31 March 2021
29 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
05 Oct 2020 AA Micro company accounts made up to 31 March 2020
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
14 Aug 2019 AA Micro company accounts made up to 31 March 2019
03 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 March 2018
07 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
11 Aug 2017 AA Micro company accounts made up to 31 March 2017
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
27 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jul 2014 CH01 Director's details changed for Anthony Drew Clarkin on 23 July 2014
20 Feb 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
20 Feb 2014 AD02 Register inspection address has been changed from C/O Atkin Macredie & Co Ltd Westbourne Place Westbourne Road Sheffield South Yorkshire S10 2QQ United Kingdom
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013