- Company Overview for GOLD STAR PORTFOLIO LIMITED (SC313278)
- Filing history for GOLD STAR PORTFOLIO LIMITED (SC313278)
- People for GOLD STAR PORTFOLIO LIMITED (SC313278)
- Charges for GOLD STAR PORTFOLIO LIMITED (SC313278)
- More for GOLD STAR PORTFOLIO LIMITED (SC313278)
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) |
---|---|---|---|
16 Jul 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2010 | DS01 | Application to strike the company off the register | |
03 Mar 2010 | TM01 | Termination of appointment of Tahir Ramzan as a director | |
21 Dec 2009 | AD01 | Registered office address changed from Pitkerro Mill House Kellas Road Dundee DD5 3PE on 21 December 2009 | |
20 Dec 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
20 Dec 2009 | AA | Accounts for a dormant company made up to 31 December 2007 | |
27 Nov 2009 | AP01 | Appointment of Nicola Macfarlane as a director | |
26 Nov 2009 | TM02 | Termination of appointment of Jacqueline Mckenna as a secretary | |
11 Nov 2009 | AC93 | Order of court - restore and wind up | |
17 Jul 2009 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
15 May 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
18 Feb 2008 | 363s | Return made up to 11/12/07; full list of members | |
05 Sep 2007 | 288b | Director resigned | |
11 Jun 2007 | 88(2)R | Ad 07/06/07--------- £ si 1@1=1 £ ic 1/2 | |
11 Jun 2007 | 288a | New director appointed | |
11 Dec 2006 | NEWINC | Incorporation |