Advanced company searchLink opens in new window

STARGOLD READING LIMITED

Company number 08528760

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-22
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
  • GBP 100
02 Jul 2013 TM01 Termination of appointment of Adnan Ghauri as a director on 2 July 2013
14 May 2013 NEWINC Incorporation