Advanced company searchLink opens in new window

5 STARS PROPERTIES LIMITED

Company number 05996802

Filter by category

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)
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Aug 2016 CS01 Confirmation statement made on 11 July 2016 with updates
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 20
27 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
27 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 20
12 Sep 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
03 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
06 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
24 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 7
25 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
11 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
11 Jul 2011 CH01 Director's details changed for Sivathargini Thayaparan on 11 July 2011
11 Jul 2011 CH01 Director's details changed for Mr Nalliah Thayaparan on 11 July 2011
11 Jul 2011 CH03 Secretary's details changed for Sivathargini Thayaparan on 11 July 2011
11 Jul 2011 AD01 Registered office address changed from 24 Cedar Court Cowley Oxford OX4 2BU on 11 July 2011
01 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2010 AA Total exemption small company accounts made up to 30 November 2009
27 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders