- Company Overview for CYPRUS FIRE STAR HOLDING LTD (06816724)
- Filing history for CYPRUS FIRE STAR HOLDING LTD (06816724)
- People for CYPRUS FIRE STAR HOLDING LTD (06816724)
- More for CYPRUS FIRE STAR HOLDING LTD (06816724)
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 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2013 | AP01 | Appointment of Mr Jacobus Van Schoonneveldt as a director on 23 December 2012 | |
03 Feb 2013 | TM01 | Termination of appointment of Baiba Saldovere as a director on 23 December 2012 | |
03 Feb 2013 | TM02 | Termination of appointment of Sovereign Secretaries (Tci) Limited as a secretary on 23 December 2012 | |
11 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Mar 2012 | AR01 |
Annual return made up to 11 February 2012 with full list of shareholders
Statement of capital on 2012-03-19
|
|
19 Mar 2012 | CH01 | Director's details changed for Ms Baiba Saldovere on 11 January 2012 | |
18 Mar 2012 | AP01 | Appointment of Ms Baiba Saldovere as a director on 11 January 2012 | |
18 Mar 2012 | TM01 | Termination of appointment of Richard Melton as a director on 11 January 2012 | |
28 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 May 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
20 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
26 Sep 2010 | AA01 | Current accounting period extended from 31 December 2010 to 28 February 2011 | |
08 Mar 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
08 Mar 2010 | AD01 | Registered office address changed from 40 Craven Street London WC2N 5NG on 8 March 2010 | |
08 Mar 2010 | CH04 | Secretary's details changed for Sovereign Secretaries (Tci) Limited on 7 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Mr Richard Melton on 7 March 2010 | |
06 Aug 2009 | 225 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 | |
24 Jun 2009 | 288c | Director's Change of Particulars / richard melton / 18/06/2009 / HouseName/Number was: city house, 6, now: 168; Street was: karaiskakis street, now: geopyxis center; Area was: 3RD floor P.O. box 53284, now: markarios iii ave. Suite 4, 4TH floor; Post Town was: cy-3301 limassol, now: 3027; Region was: cyprus, now: ; Country was: , now: cyprus | |
11 Feb 2009 | NEWINC | Incorporation |