- Company Overview for GOLDSTAR BRAND LIMITED (06958887)
- Filing history for GOLDSTAR BRAND LIMITED (06958887)
- People for GOLDSTAR BRAND LIMITED (06958887)
- Charges for GOLDSTAR BRAND LIMITED (06958887)
- More for GOLDSTAR BRAND LIMITED (06958887)
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) |
---|---|---|---|
15 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
07 Sep 2016 | MR01 | Registration of charge 069588870006, created on 2 September 2016 | |
29 Aug 2016 | MR01 | Registration of charge 069588870005, created on 26 August 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
07 May 2016 | AD01 | Registered office address changed from 2 Wannions Close Chesham Buckinghamshire HP5 1YA to 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 7 May 2016 | |
27 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Feb 2016 | MR01 | Registration of charge 069588870004, created on 3 February 2016 | |
14 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | CH01 | Director's details changed for Mr Miles Kirby on 1 February 2015 | |
14 Jul 2015 | CH01 | Director's details changed for Mr Christopher John Ammermann on 1 February 2015 | |
14 Jul 2015 | CH01 | Director's details changed for Ms Laura Harper-Hinton on 1 February 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Aug 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-03
|
|
15 Apr 2014 | CH01 | Director's details changed for Mr Miles Kirby on 10 November 2013 | |
15 Apr 2014 | CH01 | Director's details changed for Miss Laura Harper-Hinton on 10 November 2013 | |
15 Apr 2014 | CH01 | Director's details changed for Mr Christopher John Ammermann on 10 November 2013 | |
29 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Mar 2014 | TM01 | Termination of appointment of Jedediah Coleman as a director | |
12 Aug 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
31 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
21 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Feb 2012 | CH01 | Director's details changed for Mr Miles Kirby on 4 December 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders |