Advanced company searchLink opens in new window

FIVE STAR EMPORIUM LIMITED

Company number 07644448

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)
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
20 Apr 2018 CH01 Director's details changed for Mr Aurangzaib Chawla on 20 April 2018
20 Apr 2018 PSC04 Change of details for Mr Aurangzaib Chawla as a person with significant control on 20 April 2018
20 Apr 2018 AD01 Registered office address changed from 6 Conifer Court 2 Inner Park Road London SW19 6DZ England to 389 Upper Richmond Road London SW15 5QL on 20 April 2018
16 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
13 Feb 2018 AD01 Registered office address changed from 23 Lamberhurst House 13 Lovelinch Close London SE15 1HF England to 6 Conifer Court 2 Inner Park Road London SW19 6DZ on 13 February 2018
12 Feb 2018 PSC01 Notification of Aurangzaib Chawla as a person with significant control on 6 April 2016
23 Nov 2017 CS01 Confirmation statement made on 23 April 2017 with updates
23 Nov 2017 AR01 Annual return made up to 18 February 2016
23 Nov 2017 RT01 Administrative restoration application
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Feb 2017 CH01 Director's details changed for Mr Aurangzaib Chawla on 1 February 2017
16 Jan 2017 AD01 Registered office address changed from , 116 Swinburne Road, London, SW15 5EH to 23 Lamberhurst House 13 Lovelinch Close London SE15 1HF on 16 January 2017
12 Jan 2017 CH01 Director's details changed for Mr Aurangzaib Chawla on 1 January 2017
27 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
27 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Apr 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
28 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
18 Feb 2014 AP01 Appointment of Mr Aurangzaib Chawla as a director
18 Feb 2014 TM01 Termination of appointment of Ali Asif as a director
18 Feb 2014 AD01 Registered office address changed from , 116 Swinburne Road, London, SW15 5EH, England on 18 February 2014