- Company Overview for CSTAR LTD (08862150)
- Filing history for CSTAR LTD (08862150)
- People for CSTAR LTD (08862150)
- More for CSTAR LTD (08862150)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of David Henry Wallace as a director on 1 April 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of William Nanney-Wynn Garton-Jones as a director on 1 April 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of Edward Richard Alexander Furber as a director on 1 April 2015 | |
17 Oct 2015 | TM01 | Termination of appointment of David L'estrange Seward as a director on 17 October 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
07 Jan 2015 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
24 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
27 Jan 2014 | NEWINC |
Incorporation
|