Advanced company searchLink opens in new window

C-STAR HOLDINGS LIMITED

Company number 09774046

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
31 Mar 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
07 Dec 2020 MR04 Satisfaction of charge 097740460003 in full
08 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2020 CS01 Confirmation statement made on 12 January 2020 with updates
06 Apr 2020 PSC01 Notification of Trevor Richard Baldwin as a person with significant control on 6 April 2019
06 Apr 2020 PSC07 Cessation of C-Star Business Services Limited as a person with significant control on 6 April 2019
26 Sep 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
17 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
03 Apr 2018 CS01 Confirmation statement made on 12 January 2018 with updates
13 Mar 2018 CH01 Director's details changed for Mr Trevor Richard Baldwin on 13 March 2018
13 Mar 2018 AD01 Registered office address changed from 95 Birmingham Road Alvechurch Birmingham B48 7TD to 3 Waterloo Close Abbotsley St. Neots PE19 6UX on 13 March 2018
11 Jun 2017 AA Micro company accounts made up to 30 September 2016
27 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates