GOLDSTAR TRANSACTIONS LIMITED
Status | DISSOLVED |
Company No. | 02783070 |
Category | Private Limited Company |
Incorporated | 25 Jan 1993 |
Age | 31 years, 4 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2011 |
Years | 13 years, 4 months, 3 days |
SUMMARY
GOLDSTAR TRANSACTIONS LIMITED is an dissolved private limited company with number 02783070. It was incorporated 31 years, 4 months, 10 days ago, on 25 January 1993 and it was dissolved 13 years, 4 months, 3 days ago, on 01 February 2011. The company address is 1 Bamville Wood 1 Bamville Wood, Harpenden, AL5 1AP, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 01 Feb 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Oct 2010
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Colton
Change date: 2010-01-26
Documents
Termination secretary company with name
Date: 24 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shaw and Croft (Company Secretarial Services) Limited
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director jeremy colton
Documents
Legacy
Date: 10 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 10/03/2009 from 115 houndsditch london EC3A 7BR
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/08; no change of members
Documents
Accounts amended with made up date
Date: 08 Apr 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AAMD
Made up date: 2007-01-31
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/06; full list of members
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 13 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/03; full list of members
Documents
Legacy
Date: 11 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/04; full list of members
Documents
Legacy
Date: 11 Feb 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 11 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 11/09/02 from: 6 elstree gate elstree way borehamwood hertfordshire WD6 1JD
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/02; full list of members
Documents
Legacy
Date: 11 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 23 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Apr 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 03 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/00; full list of members
Documents
Legacy
Date: 03 Mar 2000
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 29 Nov 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 06 May 1999
Category: Address
Type: 287
Description: Registered office changed on 06/05/99 from: 3 loom lane radlett hertfordshire WD7 8AA
Documents
Legacy
Date: 03 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/99; no change of members
Documents
Accounts with accounts type small
Date: 08 May 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 05 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/98; no change of members
Documents
Accounts with accounts type small
Date: 29 Oct 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 31 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/97; full list of members
Documents
Accounts with accounts type small
Date: 03 May 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 21 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/96; no change of members
Documents
Accounts with accounts type small
Date: 21 Nov 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 05 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/95; change of members
Documents
Legacy
Date: 05 Feb 1995
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Dec 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 29 Nov 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 17 Feb 1994
Category: Capital
Type: 88(2)R
Description: Ad 28/01/94--------- £ si 48@1=48 £ ic 2/50
Documents
Legacy
Date: 15 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/94; full list of members
Documents
Legacy
Date: 05 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 21 Apr 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Resolution
Date: 10 Feb 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Feb 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 10 Feb 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 10 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 10/02/93 from: temple house 20 holywell row london EC2A 4JB
Documents
Some Companies
44 ORANGE ROW,BRIGHTON,BN1 1UQ
Number: | 08316705 |
Status: | ACTIVE |
Category: | Private Limited Company |
236A HERTFORD ROAD,ENFIELD,EN3 5BL
Number: | 11526850 |
Status: | ACTIVE |
Category: | Private Limited Company |
40A STATION ROAD,UPMINSTER,RM14 2TR
Number: | 08520935 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
IF ONLY EXPERT WITNESS TRAINING & CONSULTANCY LIMITED
1 CUMIN PLACE,EDINBURGH,EH9 2JX
Number: | SC551742 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HILLSIDE ROAD EAST,BUNGAY,NR35 1JZ
Number: | 10795716 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONWIDE CONTROL SYSTEMS LTD
BRIDGE HOUSE STATION YARD,LIVERSEDGE,WF15 6PS
Number: | 11834009 |
Status: | ACTIVE |
Category: | Private Limited Company |