GOLDSTAR TRANSPORT & COMMERCIALS LIMITED
Company number 11130703
- Company Overview for GOLDSTAR TRANSPORT & COMMERCIALS LIMITED (11130703)
- Filing history for GOLDSTAR TRANSPORT & COMMERCIALS LIMITED (11130703)
- People for GOLDSTAR TRANSPORT & COMMERCIALS LIMITED (11130703)
- Charges for GOLDSTAR TRANSPORT & COMMERCIALS LIMITED (11130703)
- More for GOLDSTAR TRANSPORT & COMMERCIALS LIMITED (11130703)
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) |
---|---|---|---|
25 Apr 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
26 Jan 2024 | AA01 | Previous accounting period shortened from 28 January 2023 to 27 January 2023 | |
05 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
27 Oct 2023 | AA01 | Previous accounting period shortened from 29 January 2023 to 28 January 2023 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
30 Jan 2023 | PSC04 | Change of details for Mr Joe Stanley Bowers as a person with significant control on 20 May 2022 | |
30 Jan 2023 | CH01 | Director's details changed for Mr Joe Stanley Bowers on 20 May 2022 | |
30 Jan 2023 | AA01 | Current accounting period shortened from 30 January 2022 to 29 January 2022 | |
31 Oct 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 30 January 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
30 Apr 2021 | TM02 | Termination of appointment of Katie Mcgovern as a secretary on 16 April 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with updates | |
18 Jan 2021 | CH01 | Director's details changed for Mr Joe Stanley Bowers on 18 January 2021 | |
18 Jan 2021 | PSC04 | Change of details for Mr Joe Stanley Bowers as a person with significant control on 18 January 2021 | |
18 Jan 2021 | AD01 | Registered office address changed from 34 Thorby House Thorby Avenue March Cambridgeshire PE15 0AZ England to Thorby House 34 Thorby Avenue March Cambridgeshire PE15 0AZ on 18 January 2021 | |
18 Jan 2021 | AD01 | Registered office address changed from Lodge Farm Knights End Road Floods Ferry March Cambridgeshire PE15 0YN England to 34 Thorby House Thorby Avenue March Cambridgeshire PE15 0AZ on 18 January 2021 | |
19 Jun 2020 | AP03 | Appointment of Miss Katie Mcgovern as a secretary on 28 November 2019 | |
09 May 2020 | MR01 | Registration of charge 111307030001, created on 6 May 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
03 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-03
|