GOLDSTAR AUTO-PARTS LTD

03876424
286B CHASE ROAD LONDON N14 6HF

Documents

Documents
Date Category Description Pages
11 Mar 2014 gazette Gazette Dissolved Compulsory 1 Buy now
26 Nov 2013 gazette Gazette Notice Compulsory 1 Buy now
28 Mar 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Mar 2013 gazette Gazette Notice Compulsory 1 Buy now
10 Aug 2012 accounts Annual Accounts 5 Buy now
02 Jun 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
31 May 2012 annual-return Annual Return 4 Buy now
14 Apr 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Mar 2012 gazette Gazette Notice Compulsory 1 Buy now
15 Aug 2011 accounts Annual Accounts 5 Buy now
04 Jun 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Jun 2011 annual-return Annual Return 4 Buy now
15 Mar 2011 gazette Gazette Notice Compulsory 1 Buy now
23 Aug 2010 accounts Annual Accounts 5 Buy now
05 Jun 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jun 2010 annual-return Annual Return 4 Buy now
04 Jun 2010 officers Change of particulars for director (Panny Theodoulou) 2 Buy now
25 May 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 Mar 2010 gazette Gazette Notice Compulsory 1 Buy now
11 Sep 2009 accounts Annual Accounts 4 Buy now
26 Jun 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jun 2009 annual-return Return made up to 12/11/08; full list of members 3 Buy now
07 Apr 2009 gazette Gazette Notice Compulsory 1 Buy now
24 Nov 2008 annual-return Return made up to 12/11/07; full list of members 3 Buy now
24 Nov 2008 officers Director's Change of Particulars / panny theodoulou / 01/11/2007 / HouseName/Number was: , now: 140; Street was: 19 carterhatch road, now: magpie close; Post Code was: EN3 5LS, now: EN1 4JE; Country was: , now: united kingdom 1 Buy now
29 Aug 2008 accounts Annual Accounts 4 Buy now
21 Aug 2008 officers Secretary appointed mrs androulla theodoulou 1 Buy now
21 Aug 2008 officers Appointment Terminated Secretary georgina theodoulou 1 Buy now
26 Sep 2007 accounts Annual Accounts 4 Buy now
12 Mar 2007 annual-return Return made up to 12/11/06; full list of members 2 Buy now
13 Sep 2006 accounts Annual Accounts 5 Buy now
31 Jul 2006 annual-return Return made up to 12/11/05; full list of members 2 Buy now
16 Sep 2005 accounts Annual Accounts 9 Buy now
13 Jun 2005 annual-return Return made up to 12/11/04; full list of members 6 Buy now
08 Sep 2004 officers Secretary resigned;director resigned 1 Buy now
08 Sep 2004 officers New secretary appointed 2 Buy now
08 Sep 2004 accounts Annual Accounts 9 Buy now
23 Mar 2004 annual-return Return made up to 12/11/03; full list of members 7 Buy now
02 Oct 2003 accounts Annual Accounts 9 Buy now
11 Dec 2002 annual-return Return made up to 12/11/02; full list of members 7 Buy now
11 Sep 2002 accounts Annual Accounts 9 Buy now
27 Nov 2001 annual-return Return made up to 12/11/01; full list of members 6 Buy now
15 Feb 2001 change-of-name Certificate Change Of Name Company 2 Buy now
15 Feb 2001 accounts Annual Accounts 1 Buy now
15 Feb 2001 resolution Resolution 1 Buy now
15 Feb 2001 annual-return Return made up to 12/11/00; full list of members 6 Buy now
30 Nov 1999 officers Secretary resigned 1 Buy now
30 Nov 1999 officers Director resigned 1 Buy now
30 Nov 1999 officers New director appointed 2 Buy now
30 Nov 1999 officers New secretary appointed;new director appointed 2 Buy now
30 Nov 1999 address Registered office changed on 30/11/99 from: 869 high road london N12 8QA 1 Buy now
12 Nov 1999 incorporation Incorporation Company 12 Buy now