GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/02
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2019/07/31 to 2020/01/31
filed on: 22nd, April 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/02
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/02
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 30th, April 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/02
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 30th, April 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/07/02
filed on: 17th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 30th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/07/02 with full list of members
filed on: 15th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/15
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/07/02 with full list of members
filed on: 23rd, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 23rd, April 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/07/02 with full list of members
filed on: 14th, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/08/14
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2012/07/31
filed on: 25th, April 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2012/07/02 with full list of members
filed on: 30th, July 2012
|
annual return |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, April 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed goldstar gas and heating services LTDcertificate issued on 14/04/12
filed on: 14th, April 2012
|
change of name |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 14th, March 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/07/02 with full list of members
filed on: 23rd, September 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/09/08 from 241 Mitcham Road London SW17 9JQ Uk
filed on: 8th, September 2011
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2011
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 27th, July 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/07/02 with full list of members
filed on: 17th, August 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2010/07/02 director's details were changed
filed on: 17th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/07/31
filed on: 6th, April 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to 2009/07/28 with shareholders record
filed on: 28th, July 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 27/07/2009 from 241 mitcham road london SW17 9JG uk
filed on: 27th, July 2009
|
address |
Free Download
(1 page)
|
288a |
On 2008/07/10 Director appointed
filed on: 10th, July 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008/07/03 Appointment terminated director
filed on: 3rd, July 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, July 2008
|
incorporation |
Free Download
(14 pages)
|