- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |