Advanced company searchLink opens in new window

GREATSTAR EUROPE LIMITED

Company number 06125114

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)
15 Apr 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
11 Dec 2023 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
25 Jul 2023 PSC05 Change of details for Greatstar Holdings Limited as a person with significant control on 14 July 2023
24 Jul 2023 AD01 Registered office address changed from Unit 55 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR to Cambrian Park Isaac Way Pembroke Dock Pembrokeshire SA72 4RW on 24 July 2023
24 Jul 2023 AP01 Appointment of Mr Roland James Llewellin as a director on 14 July 2023
24 Jul 2023 PSC07 Cessation of Mark Lane as a person with significant control on 14 July 2023
24 Jul 2023 TM01 Termination of appointment of Mark Lane as a director on 14 July 2023
29 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
17 Oct 2022 PSC02 Notification of Greatstar Holdings Limited as a person with significant control on 30 September 2022
06 Oct 2022 MR04 Satisfaction of charge 061251140003 in full
06 Oct 2022 MR04 Satisfaction of charge 1 in full
06 Oct 2022 MR04 Satisfaction of charge 061251140002 in full
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Sep 2021 TM01 Termination of appointment of Cheryl Ann Hart as a director on 22 September 2021
20 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with updates
26 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
29 Jan 2021 MR01 Registration of charge 061251140003, created on 27 January 2021
12 Nov 2020 AP01 Appointment of Mrs Cheryl Ann Hart as a director on 11 November 2020
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2019 AA Total exemption full accounts made up to 31 December 2018