Advanced company searchLink opens in new window

GOLD STAR HOUSE KEEPING SERVICES LTD

Company number 09135379

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2021 DS01 Application to strike the company off the register
02 Sep 2021 AA Micro company accounts made up to 31 July 2021
13 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
11 Aug 2020 AA Micro company accounts made up to 31 July 2020
03 Jul 2020 AD01 Registered office address changed from C/O Alis Accountax Suite 1 81 Old Church Road London E4 6st England to Flat 1 First Floor 9-11 Salisbury Road London N22 6NL on 3 July 2020
24 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
03 Sep 2019 AA Unaudited abridged accounts made up to 31 July 2019
27 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 July 2018
23 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
23 Aug 2017 AA Micro company accounts made up to 31 July 2017
22 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
10 Aug 2016 AA Micro company accounts made up to 31 July 2016
10 Aug 2016 AP01 Appointment of Mr Muhammad Zafar Abbasi as a director on 1 July 2016
10 Aug 2016 TM01 Termination of appointment of Alexandra Noje as a director on 1 July 2016
04 Apr 2016 AD01 Registered office address changed from Suite 8 First Floor 81 Old Church Road London E4 6st to C/O Alis Accountax Suite 1 81 Old Church Road London E4 6st on 4 April 2016
21 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
21 Oct 2015 AP01 Appointment of Miss Alexandra Noje as a director on 1 August 2015
21 Oct 2015 TM01 Termination of appointment of Muhammad Zafar Abbasi as a director on 1 August 2015
12 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
29 Sep 2015 AP01 Appointment of Mr Muhammad Zafar Abbasi as a director on 1 August 2015
29 Sep 2015 TM01 Termination of appointment of Rozina Shaheen as a director on 1 August 2015
03 Aug 2015 AA Total exemption small company accounts made up to 31 July 2015