FIELDSTARS LIMITED

06711797
2ND FLOOR STANFORD GATE SOUTH ROAD BRIGHTON BN1 6SB

Documents

Documents
Date Category Description Pages
24 Aug 2021 gazette Gazette Dissolved Compulsory 1 Buy now
14 May 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 4 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2018 accounts Annual Accounts 7 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 officers Change of particulars for director (Mr Patrick Charles Gerard Bertrand) 2 Buy now
30 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 officers Change of particulars for director (Mr Patrick Charles Gerard Bertrand) 2 Buy now
27 Oct 2017 officers Termination of appointment of secretary (Jennifer Jayne Fuller) 1 Buy now
20 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2017 accounts Annual Accounts 7 Buy now
16 Dec 2016 accounts Annual Accounts 3 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2016 officers Termination of appointment of director (Jennifer Jayne Fuller) 1 Buy now
17 Dec 2015 accounts Annual Accounts 3 Buy now
08 Dec 2015 officers Appointment of director (Mrs Jennifer Jayne Fuller) 2 Buy now
05 Nov 2015 annual-return Annual Return 3 Buy now
01 Dec 2014 annual-return Annual Return 4 Buy now
28 Oct 2014 officers Termination of appointment of director (George Richard Fuller) 1 Buy now
08 Oct 2014 accounts Annual Accounts 3 Buy now
30 Sep 2014 officers Appointment of director (Mr George Richard Fuller) 2 Buy now
30 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2013 annual-return Annual Return 3 Buy now
21 Jun 2013 accounts Annual Accounts 4 Buy now
01 Oct 2012 annual-return Annual Return 3 Buy now
23 Apr 2012 officers Appointment of secretary (Mrs Jennifer Jayne Fuller) 1 Buy now
18 Apr 2012 officers Termination of appointment of director (George Richard Fuller) 1 Buy now
18 Apr 2012 officers Appointment of director (Mr Patrick Charles Gerard Bertrand) 2 Buy now
07 Feb 2012 accounts Annual Accounts 3 Buy now
03 Oct 2011 annual-return Annual Return 3 Buy now
05 Sep 2011 accounts Annual Accounts 3 Buy now
05 Oct 2010 annual-return Annual Return 3 Buy now
10 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Aug 2010 officers Appointment of director (George Richard Fuller) 3 Buy now
17 Aug 2010 officers Termination of appointment of director (Madelaine Hart) 2 Buy now
17 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Jul 2010 accounts Annual Accounts 3 Buy now
25 Nov 2009 annual-return Annual Return 14 Buy now
25 Nov 2008 resolution Resolution 1 Buy now
24 Nov 2008 accounts Accounting reference date extended from 30/09/2009 to 31/12/2009 1 Buy now
30 Sep 2008 incorporation Incorporation Company 13 Buy now