- Company Overview for 5 GOLDSTARS LIMITED (12389971)
- Filing history for 5 GOLDSTARS LIMITED (12389971)
- People for 5 GOLDSTARS LIMITED (12389971)
- More for 5 GOLDSTARS LIMITED (12389971)
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) |
---|---|---|---|
03 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2023 | AA | Micro company accounts made up to 31 January 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
03 Nov 2022 | AD01 | Registered office address changed from Service Station Bungalow Island Road Hersden Canterbury CT3 4JD England to Unit 2 Wealden Forest Park Herne Common Herne Bay Kent CT6 7LQ on 3 November 2022 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
04 May 2022 | AD01 | Registered office address changed from Westbere Service Station Island Road Hersden CT3 4JD England to Service Station Bungalow Island Road Hersden Canterbury CT3 4JD on 4 May 2022 | |
07 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
16 Sep 2021 | PSC01 | Notification of Stephen John Weekes as a person with significant control on 16 September 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates | |
14 Aug 2021 | TM01 | Termination of appointment of Philip Julian Burney as a director on 14 August 2021 | |
14 Aug 2021 | AP01 | Appointment of Mr Stephen John Weekes as a director on 14 August 2021 | |
14 Aug 2021 | PSC07 | Cessation of Philip Julian Burney as a person with significant control on 14 August 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
07 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-07
|