- Company Overview for FIVE STAR EMPORIUM LIMITED (07644448)
- Filing history for FIVE STAR EMPORIUM LIMITED (07644448)
- People for FIVE STAR EMPORIUM LIMITED (07644448)
- More for FIVE STAR EMPORIUM LIMITED (07644448)
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) |
---|---|---|---|
21 Feb 2025 | CS01 | Confirmation statement made on 6 February 2025 with no updates | |
04 Feb 2025 | CH01 | Director's details changed for Mrs Wania Tahir on 3 February 2025 | |
04 Feb 2025 | PSC04 | Change of details for Mrs Wania Tahir as a person with significant control on 3 February 2025 | |
20 Jan 2025 | TM01 | Termination of appointment of Aurangzaib Chawla as a director on 6 February 2024 | |
20 Feb 2024 | AA | Total exemption full accounts made up to 30 May 2023 | |
16 Feb 2024 | PSC07 | Cessation of Aurangzaib Chawla as a person with significant control on 6 February 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with updates | |
06 Feb 2024 | PSC01 | Notification of Wania Tahir as a person with significant control on 6 February 2024 | |
06 Feb 2024 | AP01 | Appointment of Mrs Wania Tahir as a director on 6 February 2024 | |
01 Jun 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
19 Apr 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
19 Apr 2023 | AD01 | Registered office address changed from 25 Moy Green Drive Horley RH6 8NU England to C/O Lanop Accountants Ltd 389 Upper Richmond Road London SW15 5QL on 19 April 2023 | |
20 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
10 Jun 2020 | AD01 | Registered office address changed from 389 Upper Richmond Road London SW15 5QL England to 25 Moy Green Drive Horley RH6 8NU on 10 June 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
11 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued |