- 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) |
---|---|---|---|
17 Nov 2015 | AP01 | Appointment of Dr Salvatore Vitaliti as a director on 11 September 2015 | |
14 Nov 2015 | AD01 | Registered office address changed from , 33rd Floor 25 Canada Square, London, E14 5LQ to Tennyson House Cambridge Business Park, Cowley Road Cowley Road Cambridge CB4 0WZ on 14 November 2015 | |
05 Oct 2015 | MA | Memorandum and Articles of Association | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2015 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
25 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2013 | |
25 Aug 2015 | RT01 | Administrative restoration application | |
28 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2014 | AP01 | Appointment of Michael Frenzel as a director on 27 January 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Feb 2014 | AR01 | Annual return made up to 5 November 2012 | |
24 Feb 2014 | AR01 | Annual return made up to 5 November 2011 | |
24 Feb 2014 | AA | Total exemption full accounts made up to 31 December 2012 | |
24 Feb 2014 | AA | Total exemption full accounts made up to 31 December 2011 | |
24 Feb 2014 | AA | Total exemption full accounts made up to 31 December 2010 | |
24 Feb 2014 | RT01 | Administrative restoration application | |
18 Dec 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Jul 2010 | AP01 | Appointment of Ms Brenda Cocksedge as a director |