Advanced company searchLink opens in new window

GOLD STAR PROMOTIONS AND EVENTS LIMITED

Company number 09085244

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000