GOLDENSTAR PROPERTIES LIMITED

05899345
C/O URBAN LAND GROUP URBAN HOUSE 1ST FLOOR 43 CHASE SIDE LONDON N14 5BP N14 5BP

Documents

Documents
Date Category Description Pages
20 Jan 2015 gazette Gazette Dissolved Compulsory 1 Buy now
07 Oct 2014 gazette Gazette Notice Compulsory 1 Buy now
17 Oct 2013 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
16 Oct 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
18 Mar 2011 insolvency Notice of appointment of receiver or manager 3 Buy now
19 Oct 2010 annual-return Annual Return 4 Buy now
19 Oct 2010 officers Change of particulars for director (Mr Kevin Raymond Carr) 2 Buy now
05 Aug 2010 accounts Annual Accounts 5 Buy now
08 Sep 2009 annual-return Return made up to 08/08/09; full list of members 3 Buy now
08 Sep 2009 officers Director's change of particulars / kevin carr / 01/11/2008 1 Buy now
01 Sep 2009 accounts Annual Accounts 6 Buy now
31 Oct 2008 accounts Amended Accounts 6 Buy now
20 Aug 2008 annual-return Return made up to 08/08/08; full list of members 3 Buy now
20 Aug 2008 officers Director and secretary's change of particulars / loucas theodorou / 03/04/2008 1 Buy now
20 Aug 2008 officers Director's change of particulars / kevin carr / 03/04/2008 1 Buy now
01 Aug 2008 accounts Annual Accounts 6 Buy now
10 Oct 2007 annual-return Return made up to 08/08/07; full list of members 2 Buy now
29 Mar 2007 accounts Annual Accounts 6 Buy now
14 Mar 2007 officers New secretary appointed 1 Buy now
14 Mar 2007 officers Secretary resigned 1 Buy now
29 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Sep 2006 officers New director appointed 2 Buy now
21 Sep 2006 officers New director appointed 2 Buy now
21 Sep 2006 officers New secretary appointed 2 Buy now
21 Sep 2006 accounts Accounting reference date shortened from 31/08/07 to 30/09/06 1 Buy now
21 Sep 2006 address Registered office changed on 21/09/06 from: 1ST floor 43-45 chase side southgate london N14 5BP 1 Buy now
15 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Aug 2006 address Registered office changed on 21/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
21 Aug 2006 officers Director resigned 1 Buy now
21 Aug 2006 officers Secretary resigned 1 Buy now
08 Aug 2006 incorporation Incorporation Company 16 Buy now