- Company Overview for UK SEVEN STARS INVEST LIMITED (08014261)
- Filing history for UK SEVEN STARS INVEST LIMITED (08014261)
- People for UK SEVEN STARS INVEST LIMITED (08014261)
- More for UK SEVEN STARS INVEST LIMITED (08014261)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
13 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
07 Mar 2016 | DS02 | Withdraw the company strike off application | |
07 Mar 2016 | AP01 | Appointment of Mr Sermad Mansoor as a director on 7 March 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Lars Christian Beitnes as a director on 7 March 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Aston Corporate Management Limited as a director on 7 March 2016 | |
07 Mar 2016 | TM02 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 7 March 2016 | |
07 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Aug 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park, Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
24 Apr 2015 | AA | Accounts made up to 31 March 2014 | |
20 Dec 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2014 | DS01 | Application to strike the company off the register | |
25 Jun 2014 | AR01 | Annual return made up to 30 March 2014 with full list of shareholders | |
21 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued |