GLOBAL STAR PLC

04374704
C/O GRIFFINS,TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG

Documents

Documents
Date Category Description Pages
10 Dec 2018 gazette Gazette Dissolved Liquidation 1 Buy now
10 Sep 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 30 Buy now
13 Sep 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
02 Nov 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
12 Oct 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 15 Buy now
04 Aug 2016 insolvency Liquidation Voluntary Defer Dissolution 4 Buy now
20 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Jun 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
09 Oct 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
07 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Sep 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jan 2015 officers Appointment of secretary (Mr Kulvinder Singh Uppal) 2 Buy now
08 Jan 2015 officers Termination of appointment of secretary (Wayne Toon) 1 Buy now
05 Jan 2015 officers Termination of appointment of director (Harbinder Singh Uppal) 1 Buy now
05 Jan 2015 officers Appointment of director (Mr Kulvinder Singh Uppal) 2 Buy now
05 Jan 2015 officers Termination of appointment of director (Wayne Robert Toon) 1 Buy now
02 Dec 2014 gazette Gazette Notice Compulsary 1 Buy now
17 Mar 2014 annual-return Annual Return 4 Buy now
22 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2013 accounts Annual Accounts 23 Buy now
04 Dec 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
28 Mar 2013 annual-return Annual Return 4 Buy now
13 Dec 2012 accounts Annual Accounts 27 Buy now
15 Nov 2012 officers Appointment of director (Mr Wayne Robert Toon) 2 Buy now
15 Nov 2012 officers Appointment of secretary (Mr Wayne Toon) 1 Buy now
15 Jun 2012 officers Termination of appointment of secretary (Wayne Toon) 1 Buy now
15 Jun 2012 officers Termination of appointment of director (Wayne Toon) 1 Buy now
01 May 2012 annual-return Annual Return 5 Buy now
02 Sep 2011 accounts Annual Accounts 21 Buy now
27 May 2011 mortgage Particulars of a mortgage or charge 10 Buy now
01 Apr 2011 annual-return Annual Return 5 Buy now
15 Mar 2011 mortgage Particulars of a mortgage or charge 10 Buy now
17 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Sep 2010 mortgage Particulars of a mortgage or charge 10 Buy now
03 Jun 2010 accounts Annual Accounts 25 Buy now
03 Jun 2010 accounts Annual Accounts 24 Buy now
02 Jun 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
01 Jun 2010 officers Change of particulars for director (Harbinder Singh Uppal) 2 Buy now
11 May 2010 gazette Gazette Notice Compulsary 1 Buy now
10 Oct 2009 mortgage Particulars of a mortgage or charge 4 Buy now
01 May 2009 annual-return Return made up to 15/02/09; full list of members 4 Buy now
01 May 2009 officers Director and secretary's change of particulars / wayne toon / 01/03/2008 2 Buy now
28 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 8 4 Buy now
28 Dec 2008 accounts Annual Accounts 25 Buy now
29 Aug 2008 annual-return Return made up to 15/02/08; full list of members 4 Buy now
21 May 2008 mortgage Particulars of a mortgage or charge/co extend / charge no: 7 8 Buy now
29 Feb 2008 address Registered office changed on 29/02/2008 from empire house new street smethwick west bromwich B66 2AJ 1 Buy now
07 Jun 2007 accounts Annual Accounts 19 Buy now
16 May 2007 mortgage Particulars of mortgage/charge 5 Buy now
05 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Apr 2007 annual-return Return made up to 15/02/07; full list of members 3 Buy now
15 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Sep 2006 accounts Annual Accounts 18 Buy now
14 Mar 2006 annual-return Return made up to 15/02/06; full list of members 8 Buy now
04 Oct 2005 accounts Annual Accounts 17 Buy now
29 Apr 2005 annual-return Return made up to 15/02/05; full list of members 3 Buy now
21 Dec 2004 officers Director resigned 1 Buy now
12 Nov 2004 mortgage Particulars of mortgage/charge 5 Buy now
12 Nov 2004 mortgage Particulars of mortgage/charge 4 Buy now
12 Nov 2004 mortgage Particulars of mortgage/charge 4 Buy now
13 Oct 2004 accounts Annual Accounts 16 Buy now
06 Oct 2004 accounts Annual Accounts 16 Buy now
03 Mar 2004 annual-return Return made up to 15/02/04; full list of members 8 Buy now
21 Jan 2004 officers New director appointed 2 Buy now
21 Jan 2004 address Registered office changed on 21/01/04 from: 102 lichfield street tamworth staffordshire B79 7QB 1 Buy now
30 Dec 2003 officers Director resigned 1 Buy now
30 Dec 2003 officers Director resigned 1 Buy now
29 Jul 2003 mortgage Particulars of mortgage/charge 7 Buy now
11 Mar 2003 annual-return Return made up to 15/02/03; full list of members 9 Buy now
31 Jul 2002 officers Director resigned 1 Buy now
11 Jul 2002 capital Ad 15/02/02--------- £ si 12400@1=12400 £ ic 100/12500 3 Buy now
27 Jun 2002 officers Director resigned 1 Buy now
17 May 2002 officers Director's particulars changed 1 Buy now
03 Apr 2002 officers New director appointed 2 Buy now
03 Apr 2002 officers New director appointed 2 Buy now
03 Apr 2002 officers New director appointed 2 Buy now
03 Apr 2002 officers New secretary appointed;new director appointed 2 Buy now
03 Apr 2002 officers New director appointed 2 Buy now
11 Mar 2002 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
11 Mar 2002 incorporation Application To Commence Business 2 Buy now
05 Mar 2002 address Registered office changed on 05/03/02 from: central house 582-586 kingsbury road birmingham B24 9ND 1 Buy now
05 Mar 2002 officers Director resigned 1 Buy now
05 Mar 2002 officers Secretary resigned 1 Buy now
05 Mar 2002 capital Ad 15/02/02--------- £ si 98@1=98 £ ic 2/100 3 Buy now
15 Feb 2002 incorporation Incorporation Company 13 Buy now