Advanced company searchLink opens in new window

GOLD STAR PROPERTY MAINTENANCE LTD

Company number 10266902

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)
12 Feb 2025 RP09 Address of officer Mr Miroslaw Szejn changed to 10266902 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 12 February 2025
12 Feb 2025 RP05 Registered office address changed to PO Box 4385, 10266902 - Companies House Default Address, Cardiff, CF14 8LH on 12 February 2025
06 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
18 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2023 AA Micro company accounts made up to 31 July 2022
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
29 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2022 AA Micro company accounts made up to 31 July 2021
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with updates
17 Sep 2021 TM01 Termination of appointment of Jaco Du Toit as a director on 17 September 2021
07 Sep 2021 CH01 Director's details changed for Mr Jaco Du Toit on 7 September 2021
07 Sep 2021 CH01 Director's details changed for Mr Jaco Du Toit on 7 September 2021
07 Sep 2021 AP01 Appointment of Mr Miroslaw Szejn as a director on 7 September 2021
07 Sep 2021 AD01 Registered office address changed from , 152-160 City Road City Road, London, EC1V 2NX, England to 27 Dawlish Avenue Perivale Greenford UB6 8AG on 7 September 2021
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
12 Jan 2021 AD01 Registered office address changed from , 55 Lawrence Crescent, Dagenham, RM10 7HH, United Kingdom to 27 Dawlish Avenue Perivale Greenford UB6 8AG on 12 January 2021
11 Aug 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
11 Aug 2020 AA Micro company accounts made up to 31 July 2019