- Company Overview for MR3 STAR LTD (07965692)
- Filing history for MR3 STAR LTD (07965692)
- People for MR3 STAR LTD (07965692)
- More for MR3 STAR LTD (07965692)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2020 | TM01 | Termination of appointment of Asaf Khan as a director on 1 January 2020 | |
02 May 2020 | AP01 | Appointment of Mr Muhammad Adil as a director on 1 January 2020 | |
10 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2017 | AD01 | Registered office address changed from 216 Green Street London E7 8LL to 215-221 Green Street London E7 8LL on 12 January 2017 | |
15 Dec 2016 | AA | Micro company accounts made up to 29 February 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
28 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | AP01 | Appointment of Mr Asaf Khan as a director on 2 September 2014 | |
24 Nov 2015 | TM01 | Termination of appointment of Felicia Semmel as a director on 2 September 2014 | |
24 Nov 2015 | AD01 | Registered office address changed from 72 Cheshunt Road London E7 8JD to 216 Green Street London E7 8LL on 24 November 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | AD01 | Registered office address changed from T/as Euro Zone 428 Cranbrook Road Ilford Essex IG2 6HW to 72 Cheshunt Road London E7 8JD on 30 June 2015 | |
07 Feb 2015 | AP01 | Appointment of Miss Felicia Semmel as a director on 1 September 2014 | |
07 Feb 2015 | TM01 | Termination of appointment of Abdul Aziz Khan as a director on 1 September 2014 | |
07 Feb 2015 | TM02 | Termination of appointment of Abdul Aziz Khan as a secretary on 1 September 2014 | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
26 Jul 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-07-26
|
|
26 Jul 2014 | CH03 | Secretary's details changed for Mr Abdul Aziz Khan on 15 July 2014 | |
26 Jul 2014 | AD01 | Registered office address changed from 72 Cheshunt Road Forest Gate London E7 8JD England to T/As Euro Zone 428 Cranbrook Road Ilford Essex IG2 6HW on 26 July 2014 | |
30 Apr 2014 | AD01 | Registered office address changed from 150 Green Street London E7 8JQ United Kingdom on 30 April 2014 | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued |