GOLD STAR PROMOTIONS AND EVENTS LIMITED
Company number 09085244
- Company Overview for GOLD STAR PROMOTIONS AND EVENTS LIMITED (09085244)
- Filing history for GOLD STAR PROMOTIONS AND EVENTS LIMITED (09085244)
- People for GOLD STAR PROMOTIONS AND EVENTS LIMITED (09085244)
- Charges for GOLD STAR PROMOTIONS AND EVENTS LIMITED (09085244)
- More for GOLD STAR PROMOTIONS AND EVENTS LIMITED (09085244)
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) |
---|---|---|---|
06 Jul 2019 | MR01 | Registration of charge 090852440001, created on 28 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
12 Jun 2019 | CH01 | Director's details changed for Mr Spencer Jones on 1 June 2019 | |
16 May 2019 | AD01 | Registered office address changed from Chandler House Talbot Road Industrial Centre Leyland PR25 2ZF England to 134 Balcarres Road Leyland PR25 3ED on 16 May 2019 | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
29 Jun 2018 | PSC01 | Notification of Spencer Jones as a person with significant control on 13 June 2016 | |
03 May 2018 | CH01 | Director's details changed for Mr Spencer Jones on 1 May 2018 | |
13 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
01 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2017 | CS01 | Confirmation statement made on 13 June 2017 with no updates | |
19 Oct 2017 | AD01 | Registered office address changed from Palms Business Centre Accountants 16 Empress Drive Blackpool FY2 9SE to Chandler House Talbot Road Industrial Centre Leyland PR25 2ZF on 19 October 2017 | |
07 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-10-09
|
|
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
30 Nov 2015 | AD01 | Registered office address changed from Palms Business Centre 16 Empress Drive Blackpool FY2 9SE England to Palms Business Centre Accountants 16 Empress Drive Blackpool FY2 9SE on 30 November 2015 | |
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2015 | AD01 | Registered office address changed from 4a Parker Lane Burnley BB11 2BY England to Palms Business Centre 16 Empress Drive Blackpool FY2 9SE on 1 May 2015 | |
13 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-13
|