- Company Overview for GREEN STAR CARS LIMITED (07796715)
- Filing history for GREEN STAR CARS LIMITED (07796715)
- People for GREEN STAR CARS LIMITED (07796715)
- More for GREEN STAR CARS LIMITED (07796715)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | TM01 | Termination of appointment of Samia Yaqub as a director on 26 November 2014 | |
26 Nov 2014 | AP01 | Appointment of Ms Brenda Lucila Villarreal as a director on 26 November 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from 1 Bell Street Maidenhead Berkshire SL6 1BU to 83 Ducie Street Manchester M1 2JQ on 26 November 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2014 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2014-02-11
|
|
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Nov 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
08 Oct 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 January 2013 | |
07 Jun 2012 | AD01 | Registered office address changed from 1 Victoria Street Thames Court Windsor Berkshire SL4 1YB United Kingdom on 7 June 2012 | |
19 Jan 2012 | AD01 | Registered office address changed from 43 Burnham Lane Slough Berkshire SL1 6LH United Kingdom on 19 January 2012 | |
17 Oct 2011 | TM01 | Termination of appointment of Mohammed Choudhary as a director | |
04 Oct 2011 | NEWINC | Incorporation |