Advanced company searchLink opens in new window

NINE STARS (GB) LTD

Company number 07445262

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)
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
  • GBP 2
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
  • GBP 2
11 Oct 2012 SH01 Statement of capital following an allotment of shares on 31 December 2011
  • GBP 2
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
  • GBP 1
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