Advanced company searchLink opens in new window

EXPRESS GOLD STAR LIMITED

Company number 07465050

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2017 DS01 Application to strike the company off the register
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Jun 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
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
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Apr 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
13 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
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
23 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
06 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
23 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
20 Aug 2012 CH01 Director's details changed for Mr Vijay Thanwani on 20 August 2012
03 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
12 Sep 2011 AA01 Current accounting period extended from 31 December 2011 to 30 April 2012
24 Aug 2011 CERTNM Company name changed p w realisations LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
24 Aug 2011 CONNOT Change of name notice
17 Mar 2011 CH01 Director's details changed for Mr Vijah Thanwani on 15 March 2011
24 Feb 2011 CERTNM Company name changed azministration LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-01-18
24 Feb 2011 CONNOT Change of name notice
09 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)