Advanced company searchLink opens in new window

A1 STAR LTD

Company number 07710568

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)
31 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2013 AP01 Appointment of Mr Sukhjinder Bains as a director on 15 March 2013
22 Apr 2013 TM01 Termination of appointment of Vikas Thakrar as a director on 15 March 2013
25 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Nov 2012 AP01 Appointment of Mr Vikas Thakrar as a director on 31 August 2012
19 Nov 2012 TM01 Termination of appointment of Sanjeev Boora as a director on 31 August 2012
13 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2012 AD01 Registered office address changed from 32 Otway Street Chatham Kent ME4 5PG on 2 April 2012
02 Apr 2012 AP01 Appointment of Mr Sanjeev Boora as a director on 1 April 2012
02 Mar 2012 TM01 Termination of appointment of Sunny Singh Virk as a director on 29 February 2012
24 Aug 2011 CH01 Director's details changed for Mr Sunny Singh Virk on 19 July 2011
24 Aug 2011 AD01 Registered office address changed from 30 Otway Street Chatham Kent ME4 5PG England on 24 August 2011
19 Jul 2011 NEWINC Incorporation
Statement of capital on 2011-07-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted