Advanced company searchLink opens in new window

MAILSTAR LIMITED

Company number 07196809

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2012 DS01 Application to strike the company off the register
09 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
Statement of capital on 2011-05-09
  • GBP 2
09 May 2011 CH01 Director's details changed for Mr Richard Stephen Gershinson on 29 November 2010
09 May 2011 CH01 Director's details changed for Lindsey Dee Gershinson on 29 November 2010
29 Nov 2010 AD01 Registered office address changed from Morley House 26 Holborn Viaduct London EC1A 2AT on 29 November 2010
18 May 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2.00
11 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares of the company divided into 1 ordinary 'a' share of £1.00 and 1 ordinary 'b' share of £1.00 having the rights 01/04/2010
12 Apr 2010 AP01 Appointment of Lindsey Dee Gershinson as a director
12 Apr 2010 AP01 Appointment of Mr Richard Stephen Gershinson as a director
31 Mar 2010 AD01 Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 31 March 2010
31 Mar 2010 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
31 Mar 2010 TM01 Termination of appointment of Dunstana Davies as a director
19 Mar 2010 NEWINC Incorporation