Advanced company searchLink opens in new window

GAY STAR NEWS LTD

Company number 07719609

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 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
12 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 14 August 2020
05 Sep 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Sep 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Sep 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Sep 2019 AD01 Registered office address changed from The Embassy 129 Mile End Road London E1 4BG United Kingdom to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2 September 2019
30 Aug 2019 LIQ02 Statement of affairs
30 Aug 2019 600 Appointment of a voluntary liquidator
30 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-15
08 Aug 2019 SH01 Statement of capital following an allotment of shares on 28 January 2015
  • GBP 325
01 Aug 2019 TM01 Termination of appointment of Steven Derek Stanley Orme as a director on 4 April 2019
29 Jan 2019 AD01 Registered office address changed from 15 Pages Walk London SE1 4SB to The Embassy 129 Mile End Road London E1 4BG on 29 January 2019
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
09 Nov 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
29 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
07 Oct 2017 MR01 Registration of charge 077196090001, created on 3 October 2017
20 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
17 Nov 2016 CS01 Confirmation statement made on 8 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 325
13 Nov 2015 TM01 Termination of appointment of Nghi Nguyen as a director on 27 October 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 27 January 2015
  • GBP 325