Advanced company searchLink opens in new window

5 GOLDSTARS LIMITED

Company number 12389971

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)
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
  • GBP 100