- Company Overview for BYSTAR LIMITED (07366147)
- Filing history for BYSTAR LIMITED (07366147)
- People for BYSTAR LIMITED (07366147)
- Charges for BYSTAR LIMITED (07366147)
- More for BYSTAR LIMITED (07366147)
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 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Nov 2010 | AP01 | Appointment of Mr Aidan John Swanson as a director | |
05 Nov 2010 | TM01 | Termination of appointment of Darren Symes as a director | |
27 Oct 2010 | TM01 | Termination of appointment of Paramount Properties (U.K.) Ltd as a director | |
04 Oct 2010 | AP02 | Appointment of Paramount Properties (U.K.) Ltd as a director | |
04 Oct 2010 | AP01 | Appointment of Darren Symes as a director | |
04 Oct 2010 | TM01 | Termination of appointment of Sangeeta Garg as a director | |
04 Oct 2010 | TM01 | Termination of appointment of Rajiv Garg as a director | |
04 Oct 2010 | TM02 | Termination of appointment of Rajiv Garg as a secretary | |
07 Sep 2010 | AD01 | Registered office address changed from 88 Wellington Road Edgbaston Birmingham B15 2ET United Kingdom on 7 September 2010 | |
06 Sep 2010 | NEWINC |
Incorporation
Statement of capital on 2010-09-06
|