GOLDSTAR TRANSACTIONS LIMITED

1 Bamville Wood 1 Bamville Wood, Harpenden, AL5 1AP, Hertfordshire
StatusDISSOLVED
Company No.02783070
CategoryPrivate Limited Company
Incorporated25 Jan 1993
Age31 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution01 Feb 2011
Years13 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

View document PDF

Gazette notice voluntary

Date: 19 Oct 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Oct 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director jeremy colton

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 10/03/2009 from 115 houndsditch london EC3A 7BR

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/08; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/95; change of members

Documents

View document PDF

Legacy

Date: 05 Feb 1995

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 1994

Category: Capital

Type: 88(2)R

Description: Ad 28/01/94--------- £ si 48@1=48 £ ic 2/50

Documents

View document PDF

Legacy

Date: 15 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/94; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 21 Apr 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/01

Documents

View document PDF

Resolution

Date: 10 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Feb 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 25 Jan 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG BRIGHT LTD.

44 ORANGE ROW,BRIGHTON,BN1 1UQ

Number:08316705
Status:ACTIVE
Category:Private Limited Company

CHAZEK SECURITY LTD

236A HERTFORD ROAD,ENFIELD,EN3 5BL

Number:11526850
Status:ACTIVE
Category:Private Limited Company

ESSATI LIMITED

40A STATION ROAD,UPMINSTER,RM14 2TR

Number:08520935
Status:LIQUIDATION
Category:Private Limited Company
Number:SC551742
Status:ACTIVE
Category:Private Limited Company

KWANTEK LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source