Advanced company searchLink opens in new window

GREEN STAR EXPORT SERVICES LIMITED

Company number 07073842

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2017 DS01 Application to strike the company off the register
01 Feb 2017 AA Accounts for a small company made up to 30 April 2016
07 Dec 2016 CS01 Confirmation statement made on 12 November 2016 with updates
02 Mar 2016 AD01 Registered office address changed from C/O Gold Star Cash & Carry Limited Unit 2a Neptune Road Harrow Middlesex HA1 4HY to C/O Vijay Thanwani 30 Hoop Lane London NW11 8BU on 2 March 2016
12 Feb 2016 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
10 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2016 AA Accounts for a small company made up to 30 April 2015
13 Feb 2015 AA Accounts for a small company made up to 30 April 2014
10 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
30 Jul 2014 AD01 Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA to C/O Gold Star Cash & Carry Limited Unit 2a Neptune Road Harrow Middlesex HA1 4HY on 30 July 2014
13 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
06 Nov 2013 AA Full accounts made up to 30 April 2013
19 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
14 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
20 Aug 2012 CH01 Director's details changed for Mr Vijay Thanwani on 20 August 2012
15 May 2012 CERTNM Company name changed golden earth LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
15 May 2012 CONNOT Change of name notice
16 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
12 Sep 2011 AA01 Current accounting period extended from 30 November 2011 to 30 April 2012
03 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
16 Mar 2011 CH01 Director's details changed for Mr Vijah Thanwani on 15 March 2011