- Company Overview for NINE STARS (GB) LTD (07445262)
- Filing history for NINE STARS (GB) LTD (07445262)
- People for NINE STARS (GB) LTD (07445262)
- More for NINE STARS (GB) LTD (07445262)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2014 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-02-10
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 Feb 2013 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
21 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 31 December 2011
|
|
11 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 31 December 2011
|
|
07 Aug 2012 | AD01 | Registered office address changed from 6 Holford Way Bartons Hill Luton Bedfordshire LU3 4EB United Kingdom on 7 August 2012 | |
06 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 1 July 2012
|
|
06 Aug 2012 | AD02 | Register inspection address has been changed | |
11 Jul 2012 | TM01 | Termination of appointment of Nitesh Jayantilal Kukadia as a director on 2 July 2012 | |
11 Jul 2012 | TM02 | Termination of appointment of Urmila Kukadia as a secretary on 2 July 2012 | |
11 Jul 2012 | CH03 | Secretary's details changed for Urmila Kukadia on 2 July 2012 | |
11 Jul 2012 | AP03 | Appointment of Mr Shyam Kukadia as a secretary on 2 July 2012 | |
11 Jul 2012 | AP01 | Appointment of Mrs Urmila Kukadia as a director on 2 July 2012 | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
14 Mar 2012 | AA01 | Previous accounting period shortened from 30 November 2011 to 31 August 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
07 Dec 2010 | AP01 | Appointment of Nitesh William Kukadia as a director | |
07 Dec 2010 | AD01 | Registered office address changed from Suite 111 Viglen House 368 Alperton Lane 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom on 7 December 2010 | |
07 Dec 2010 | AP03 | Appointment of Urmila Kukadia as a secretary | |
19 Nov 2010 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
19 Nov 2010 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
19 Nov 2010 | NEWINC | Incorporation |