Advanced company searchLink opens in new window

ALLSTAR ESTATES LIMITED

Company number 08596445

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)
16 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2017 CS01 Confirmation statement made on 29 June 2017 with updates
13 Dec 2017 PSC01 Notification of Gershon Sternlicht as a person with significant control on 30 June 2016
13 Dec 2017 PSC01 Notification of Meyer Sternlicht as a person with significant control on 30 June 2016
13 Dec 2017 PSC01 Notification of Osher Sternlicht as a person with significant control on 30 June 2016
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 3
24 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2017 AA01 Previous accounting period shortened from 31 July 2016 to 29 July 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
03 May 2016 AA Accounts for a dormant company made up to 31 July 2015
14 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
17 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
23 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
16 Oct 2013 SH01 Statement of capital following an allotment of shares on 3 October 2013
  • GBP 2
16 Oct 2013 AP01 Appointment of Mr Joshua Sternlicht as a director
16 Oct 2013 AP01 Appointment of Zelda Sternlicht as a director
16 Oct 2013 AP03 Appointment of Zelda Sternlicht as a secretary
03 Oct 2013 TM01 Termination of appointment of Graham Cowan as a director
03 Oct 2013 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 October 2013
04 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)