- Company Overview for ALL IN ONE STAR LIMITED (08754749)
- Filing history for ALL IN ONE STAR LIMITED (08754749)
- People for ALL IN ONE STAR LIMITED (08754749)
- More for ALL IN ONE STAR LIMITED (08754749)
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 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2022 | DS01 | Application to strike the company off the register | |
05 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2022 | CS01 | Confirmation statement made on 30 October 2021 with updates | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Nov 2020 | CH01 | Director's details changed for Dr Tim Meyer-Dulheuer on 24 November 2020 | |
11 Nov 2020 | PSC04 | Change of details for Dr. Ing. Tim Meyer-Dulheuer as a person with significant control on 30 October 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
09 Nov 2020 | CH01 | Director's details changed for Dr Tim Meyer-Dulheuer on 30 October 2020 | |
09 Nov 2020 | CH01 | Director's details changed for Dr Tim Meyer-Dulheuer on 30 October 2020 | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
11 Feb 2019 | CH01 | Director's details changed for Dr Tim Meyer-Dulheuer on 30 October 2018 | |
02 Jan 2019 | AD01 | Registered office address changed from 1 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ to 1-2 Harbour House Harbour Way Shoreham by Sea West Sussex BN43 5HZ on 2 January 2019 | |
11 Dec 2018 | AD01 | Registered office address changed from PO Box 4385 08754749: Companies House Default Address Cardiff CF14 8LH to 1 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ on 11 December 2018 | |
01 Oct 2018 | AP04 | Appointment of Accnet Limited as a secretary on 18 September 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Jul 2018 | RP05 | Registered office address changed to PO Box 4385, 08754749: Companies House Default Address, Cardiff, CF14 8LH on 27 July 2018 | |
31 May 2018 | TM02 | Termination of appointment of Uk Company Secretaries Ltd as a secretary on 1 May 2018 | |
03 Nov 2017 | PSC04 | Change of details for Dr Tim Meyer-Dulheuer as a person with significant control on 3 November 2017 | |
03 Nov 2017 | CH01 | Director's details changed for Dr Tim Meyer-Dulheuer on 3 November 2017 |