- Company Overview for GOLD STAR FSL LLP (OC357674)
- Filing history for GOLD STAR FSL LLP (OC357674)
- People for GOLD STAR FSL LLP (OC357674)
- Charges for GOLD STAR FSL LLP (OC357674)
- More for GOLD STAR FSL LLP (OC357674)
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) |
---|---|---|---|
27 Jun 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
27 Jun 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
27 Jun 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
24 May 2018 | LLAP02 | Appointment of St Albans Operating Company Limited as a member on 24 November 2017 | |
24 May 2018 | LLTM01 | Termination of appointment of Scimitar Pfs 1 Limited as a member on 24 November 2017 | |
07 Dec 2017 | LLTM01 | Termination of appointment of Fuel Stop (Uk) Ltd as a member on 24 November 2017 | |
06 Dec 2017 | LLAP02 | Appointment of Motor Fuel Limited as a member on 24 November 2017 | |
06 Sep 2017 | LLCS01 | Confirmation statement made on 6 September 2017 with no updates | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Jun 2017 | LLMR01 | Registration of charge OC3576740019, created on 19 June 2017 | |
25 May 2017 | LLCH02 | Member's details changed for Fuel Stop (Uk) Ltd on 25 May 2017 | |
23 Dec 2016 | LLMR01 | Registration of charge OC3576740018, created on 22 December 2016 | |
16 Nov 2016 | LLMR01 | Registration of charge OC3576740017, created on 7 November 2016 | |
02 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
22 Sep 2016 | LLCS01 | Confirmation statement made on 6 September 2016 with updates | |
01 Jul 2016 | LLAD01 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU on 1 July 2016 | |
01 Jul 2016 | LLAD02 | Location of register of charges has been changed to 1 Park Row Leeds LS1 5AB | |
01 Jul 2016 | LLCH02 | Member's details changed for Scimitar Pfs 1 Limited on 1 July 2016 | |
22 Jun 2016 | LLAD01 | Registered office address changed from Building 2 Abbey View Everard Close St. Albans Hertfordshire AL1 2QU to 1 Park Row Leeds LS1 5AB on 22 June 2016 | |
30 Oct 2015 | LLMR01 | Registration of charge OC3576740016, created on 29 October 2015 | |
08 Sep 2015 | LLAR01 | Annual return made up to 6 September 2015 | |
04 Sep 2015 | LLMR01 | Registration of charge OC3576740015, created on 3 September 2015 | |
26 Aug 2015 | LLAD01 | Registered office address changed from C/O Motor Fuel Limited Suite 6 - Clock House Court 5-7 London Road St. Albans Hertfordshire AL1 1LA to Building 2 Abbey View Everard Close St. Albans Hertfordshire AL1 2QU on 26 August 2015 | |
03 Aug 2015 | LLMR04 | Satisfaction of charge OC3576740014 in full | |
10 Jul 2015 | LLMR04 | Satisfaction of charge OC3576740010 in full |