Advanced company searchLink opens in new window

MORNING STAR ENTERPRISES LIMITED

Company number 07025389

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)
25 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
05 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
26 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
02 Nov 2016 CS01 Confirmation statement made on 21 September 2016 with updates
07 Jul 2016 AD01 Registered office address changed from 201 Haverstock Hill London NW3 4QG to 18 the Ropewalk 1st Floor Nottingham NG1 5DT on 7 July 2016
18 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
07 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
26 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
13 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
09 May 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
16 Oct 2012 CH01 Director's details changed for Miss Danica Sonia Thrall on 30 June 2012
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Oct 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
15 Oct 2010 CH01 Director's details changed for Miss Sonia Danica Thrall on 1 September 2010
26 Apr 2010 AD01 Registered office address changed from 2 Greenacre Avenue Heanor Derbyshire DE75 7YR on 26 April 2010
13 Apr 2010 AD01 Registered office address changed from Lower House Sandiford Lodge Cotebrook Tarporley Cheshire CW6 0LG on 13 April 2010