Advanced company searchLink opens in new window

FIRSTSTAR LIMITED

Company number 02833023

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 23 November 2023
12 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 23 November 2022
13 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 23 November 2021
11 Dec 2020 AD01 Registered office address changed from New House 67-68 Hatton Garden London EC1N 8JY England to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 11 December 2020
02 Dec 2020 600 Appointment of a voluntary liquidator
02 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-24
02 Dec 2020 LIQ02 Statement of affairs
31 Jul 2020 TM01 Termination of appointment of Christopher David Colman as a director on 31 July 2020
20 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
08 Jul 2019 PSC04 Change of details for Mr Bernd Walter Schubert as a person with significant control on 1 January 2019
08 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
06 Jul 2019 CH01 Director's details changed for Mr Bernd Walter Schubert on 1 January 2019
05 Jul 2019 PSC04 Change of details for Mr Bernd Walter Schubert as a person with significant control on 1 January 2019
04 Jul 2019 PSC04 Change of details for Mr Bernd Walter Schubert as a person with significant control on 31 August 2018
03 Jul 2019 PSC07 Cessation of Bertram Anthony Claffey as a person with significant control on 31 August 2018
07 May 2019 PSC04 Change of details for Mr Bernd Walter Schubert as a person with significant control on 7 May 2019
08 Oct 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Oct 2018 SH06 Cancellation of shares. Statement of capital on 31 August 2018
  • GBP 40
08 Oct 2018 SH03 Purchase of own shares.
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Sep 2018 TM01 Termination of appointment of Betram Anthony Claffey as a director on 31 August 2018
11 Jul 2018 PSC04 Change of details for Mr Bernd Walter Schubert as a person with significant control on 10 July 2018
10 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
10 Jul 2018 CH03 Secretary's details changed for Mr Bernd Walter Schubert on 10 July 2018