Advanced company searchLink opens in new window

GOLDEN STARS REAL ESTATE LIMITED

Company number 06742312

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Aug 2015 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 850,000
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
  • GBP 850,000
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