Advanced company searchLink opens in new window

GOLDSTAR EXPRESS LIMITED

Company number 06709749

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 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
30 May 2014 TM01 Termination of appointment of Barry White as a director on 30 May 2014
30 May 2014 TM01 Termination of appointment of Fiona Gillott as a director on 30 May 2014
30 May 2014 AD01 Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY on 30 May 2014
30 May 2014 AP01 Appointment of Mr Jeremy Miles Allan Thompson as a director on 30 May 2014
07 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
05 Sep 2013 AA Total exemption full accounts made up to 31 July 2013
02 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 31 July 2012
07 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
24 Aug 2011 AA Total exemption small company accounts made up to 31 July 2011
08 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Mr Barry White on 29 September 2010
27 Aug 2010 AA Total exemption small company accounts made up to 31 July 2010
21 Oct 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
17 Sep 2009 AA Total exemption small company accounts made up to 31 July 2009
03 Mar 2009 225 Accounting reference date shortened from 30/09/2009 to 31/07/2009
29 Sep 2008 NEWINC Incorporation