Advanced company searchLink opens in new window

RED STAR LIMITED

Company number 02942528

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)
24 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2012 DS01 Application to strike the company off the register
10 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-10
  • GBP 21,000
27 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Jul 2011 AP01 Appointment of James Jay Barber as a director
06 Jul 2011 TM01 Termination of appointment of Wolfgang Flick as a director
26 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
26 Jan 2011 AD04 Register(s) moved to registered office address
18 Nov 2010 AP01 Appointment of Cindy Jayne Miller as a director
10 Nov 2010 AP03 Appointment of Mr Rami Suleiman as a secretary
27 Oct 2010 TM02 Termination of appointment of Carlos Cubias Jr as a secretary
08 Oct 2010 TM01 Termination of appointment of James Barber as a director
25 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Aug 2010 AP01 Appointment of Rami Suleiman as a director
03 Jun 2010 TM01 Termination of appointment of Carlos Cubias Jr as a director
29 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Wolfgang Flick on 27 January 2010
29 Jan 2010 CH01 Director's details changed for Hans Michael Mensing on 27 January 2010
29 Jan 2010 AD03 Register(s) moved to registered inspection location
28 Jan 2010 AD02 Register inspection address has been changed
25 Sep 2009 AA Accounts made up to 31 December 2008
05 Jan 2009 363a Return made up to 31/12/08; full list of members