- Company Overview for STARGOLD READING LIMITED (08528760)
- Filing history for STARGOLD READING LIMITED (08528760)
- People for STARGOLD READING LIMITED (08528760)
- More for STARGOLD READING LIMITED (08528760)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2016 | DS01 | Application to strike the company off the register | |
26 May 2016 | AD01 | Registered office address changed from 320 Romford Road London E7 8BD to 43 Rosedale Crescent Earley Reading Berkshire RG6 1AS on 26 May 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2016-04-12
|
|
12 Apr 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
12 Apr 2016 | RT01 | Administrative restoration application | |
29 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
12 Aug 2014 | CERTNM |
Company name changed chelsea international investments LIMITED\certificate issued on 12/08/14
|
|
01 Aug 2014 | TM01 | Termination of appointment of Mohammod Yunus as a director on 23 July 2014 | |
01 Aug 2014 | AP01 | Appointment of Amina Bi as a director on 23 July 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
02 Jul 2013 | TM01 | Termination of appointment of Adnan Ghauri as a director on 2 July 2013 | |
14 May 2013 | NEWINC | Incorporation |