- Company Overview for GREEN STAR EXPORT SERVICES LIMITED (07073842)
- Filing history for GREEN STAR EXPORT SERVICES LIMITED (07073842)
- People for GREEN STAR EXPORT SERVICES LIMITED (07073842)
- More for GREEN STAR EXPORT SERVICES LIMITED (07073842)
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
|
|
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
|
|
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
|
|
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
|
|
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 |