Advanced company searchLink opens in new window

5 STAR DESPATCH (1995) LIMITED

Company number 03035359

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)
28 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
16 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2024 DS01 Application to strike the company off the register
08 Feb 2024 AA Micro company accounts made up to 30 June 2023
24 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
09 May 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
26 Jan 2022 AD01 Registered office address changed from Unit 2a Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ England to 36 Shenley Road Dartford DA1 1YE on 26 January 2022
24 Sep 2021 AD01 Registered office address changed from Unit 2 Whitewall Road Medway City Estate Rochester ME2 4EW England to Unit 2a Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ on 24 September 2021
26 Aug 2021 AA Micro company accounts made up to 31 December 2020
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2021 AA Micro company accounts made up to 31 December 2019
15 Mar 2021 TM01 Termination of appointment of Jordan Stearn as a director on 13 March 2021
03 Sep 2020 AP01 Appointment of Mr Jordan Stearn as a director on 1 January 2020
01 Jun 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
17 Mar 2020 AD01 Registered office address changed from Unit 2 Anthonys Way Medway City Estate Rochester Kent ME2 4NW England to Unit 2 Whitewall Road Medway City Estate Rochester ME2 4EW on 17 March 2020
01 Aug 2019 AA Micro company accounts made up to 31 December 2018
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
03 Aug 2018 AA Micro company accounts made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
21 Apr 2017 AA Micro company accounts made up to 31 December 2016