Advanced company searchLink opens in new window

RIGHTSTAR INVESTMENTS LIMITED

Company number 05239646

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)
27 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2012 DS01 Application to strike the company off the register
05 Mar 2012 AA01 Current accounting period extended from 30 September 2011 to 30 March 2012
08 Nov 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
Statement of capital on 2011-11-08
  • GBP 4
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
30 Nov 2010 TM02 Termination of appointment of Mercator Secretaries Limited as a secretary
15 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
15 Oct 2010 CH04 Secretary's details changed for Mercator Secretaries Limited on 1 October 2009
01 Sep 2010 AP01 Appointment of Mr Anthony Fenton as a director
18 Aug 2010 TM01 Termination of appointment of Clive Damsell as a director
18 Aug 2010 TM01 Termination of appointment of Mark Gill as a director
09 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
20 Nov 2009 CH01 Director's details changed for Clive Kingdon Damsell on 9 November 2009
11 Nov 2009 AR01 Annual return made up to 23 September 2009 with full list of shareholders
18 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
12 Nov 2008 AA Total exemption small company accounts made up to 30 September 2007
29 Sep 2008 363a Return made up to 23/09/08; full list of members
26 Sep 2008 353 Location of register of members
26 Sep 2008 288c Director's Change of Particulars / mark gill / 21/08/2007 / HouseName/Number was: , now: quarry lodge; Street was: quarry lodge, now: la rue du paradis; Area was: la rue du paradis vale, now: vale; Post Town was: guernsey, now: ; Region was: channel islands, now: guernsey; Country was: , now: channel islands
26 Sep 2008 288c Director's Change of Particulars / clive damsell / 21/08/2007 / HouseName/Number was: , now: woodside farm; Street was: woodside farm, now: le douit d' israel; Area was: le douit d' israel st peters, now: ; Post Town was: guernsey, now: st peters; Region was: , now: guernsey; Country was: , now: channel islands
26 Sep 2008 288c Secretary's Change of Particulars / mercator secretaries LIMITED / 21/08/2007 / HouseName/Number was: , now: anson court; Street was: anson court, now: la route des camps; Area was: la route des camps st martin, now: st. Martin; Post Town was: guernsey, now: ; Region was: channel islands, now: guernsey; Country was: , now: channel islands
27 Nov 2007 363s Return made up to 23/09/07; change of members
27 Nov 2007 363(353) Location of register of members address changed
02 Oct 2007 403a Declaration of satisfaction of mortgage/charge