Advanced company searchLink opens in new window

THE GUIDING STARS

Company number 07030397

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2021 PSC01 Notification of Abdinasir Dahir as a person with significant control on 17 February 2021
19 Feb 2021 PSC07 Cessation of Aaminah Ali as a person with significant control on 17 February 2021
16 Feb 2021 TM01 Termination of appointment of Aaminah Ali as a director on 16 February 2021
16 Feb 2021 AP01 Appointment of Mr Abdinasir Dahir as a director on 16 February 2021
16 Feb 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
27 May 2020 AA Micro company accounts made up to 30 September 2019
15 Jan 2020 CS01 Confirmation statement made on 23 November 2019 with no updates
24 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2019 AA Micro company accounts made up to 30 September 2018
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
10 Jun 2018 AA Micro company accounts made up to 30 September 2017
19 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
29 Jun 2017 AA Micro company accounts made up to 30 September 2016
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
23 Nov 2016 AD01 Registered office address changed from 1 Unett Street Birmingham B19 3BP England to 373 Somerville Road, Small Heath Somerville Road Birmingham B10 9LJ on 23 November 2016
10 Oct 2016 AR01 Annual return made up to 25 June 2016 no member list
06 Oct 2016 TM01 Termination of appointment of Yusuf Bulale as a director on 6 October 2016
06 Oct 2016 TM01 Termination of appointment of Faiza Hassan as a director on 6 October 2016
06 Oct 2016 TM01 Termination of appointment of Yusuf Bulale as a director on 6 October 2016
06 Oct 2016 TM01 Termination of appointment of Zeynab Ismail as a director on 6 October 2016
06 Oct 2016 AD01 Registered office address changed from 1 Unett Street Birmingham B19 3BP England to 1 Unett Street Birmingham B19 3BP on 6 October 2016
06 Oct 2016 TM01 Termination of appointment of Zeynab Ismail as a director on 6 October 2016