- Company Overview for A1 STAR LTD (07710568)
- Filing history for A1 STAR LTD (07710568)
- People for A1 STAR LTD (07710568)
- More for A1 STAR LTD (07710568)
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
|