- Company Overview for GOLDEN STARS REAL ESTATE LIMITED (06742312)
- Filing history for GOLDEN STARS REAL ESTATE LIMITED (06742312)
- People for GOLDEN STARS REAL ESTATE LIMITED (06742312)
- More for GOLDEN STARS REAL ESTATE LIMITED (06742312)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2019 | DS01 | Application to strike the company off the register | |
28 Nov 2019 | RP05 | Registered office address changed to PO Box 4385, 06742312: Companies House Default Address, Cardiff, CF14 8LH on 28 November 2019 | |
22 Oct 2019 | DS02 | Withdraw the company strike off application | |
22 Oct 2019 | DS01 | Application to strike the company off the register | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Sep 2019 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
03 Apr 2019 | AA | Micro company accounts made up to 31 December 2017 | |
09 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
18 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2015 | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2017 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
|
|
01 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2017 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
08 Jan 2017 | AD01 | Registered office address changed from , 16 Old Bailey, London, EC4M 7EG to Tennyson House Cambridge Business Park, Cowley Road Cowley Road Cambridge CB4 0WZ on 8 January 2017 | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2016 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
17 Nov 2015 | TM01 | Termination of appointment of Michael Frenzel as a director on 11 September 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Brenda Patricia Cocksedge as a director on 11 September 2015 |