GOLD STAR PROPERTY MAINTENANCE LTD
Company number 10266902
- Company Overview for GOLD STAR PROPERTY MAINTENANCE LTD (10266902)
- Filing history for GOLD STAR PROPERTY MAINTENANCE LTD (10266902)
- People for GOLD STAR PROPERTY MAINTENANCE LTD (10266902)
- More for GOLD STAR PROPERTY MAINTENANCE LTD (10266902)
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 |