Advanced company searchLink opens in new window

DELUXESTAR LIMITED

Company number 03922573

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)
26 Feb 2024 AD01 Registered office address changed from PO Box 4385 03922573 - Companies House Default Address Cardiff CF14 8LH to 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on 26 February 2024
15 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
05 Jan 2024 RP05 Registered office address changed to PO Box 4385, 03922573 - Companies House Default Address, Cardiff, CF14 8LH on 5 January 2024
28 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
18 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
31 Aug 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
31 Aug 2022 RT01 Administrative restoration application
19 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Jun 2021 AD01 Registered office address changed from Hayes Park Hayes End Road Hayes Middlesex UB4 8EE to Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA on 28 June 2021
04 Mar 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
02 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jun 2018 TM01 Termination of appointment of Simon Alan Rose as a director on 25 May 2018
22 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
28 Sep 2017 AAMD Amended accounts for a dormant company made up to 31 December 2016
14 Sep 2017 AA Full accounts made up to 31 December 2016
23 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
30 Aug 2016 AA Full accounts made up to 2 January 2016
03 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1