BRONZE STAR GROUP LIMITED

Company Documents

DateDescription
06/01/256 January 2025

View Document

06/01/256 January 2025 Registered office address changed to PO Box 4385, 11635580 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-06

View Document

06/01/256 January 2025

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

15/02/2315 February 2023 Appointment of Mr Jack Lawson as a director on 2023-01-09

View Document

15/02/2315 February 2023 Registered office address changed from 62 Roman Way Billingshurst RH14 9QW England to 16 Westbourne Street London W2 2TZ on 2023-02-15

View Document

15/02/2315 February 2023 Termination of appointment of Billie Bowers as a director on 2023-01-17

View Document

15/02/2315 February 2023 Cessation of Billie Bowers as a person with significant control on 2023-01-17

View Document

15/02/2315 February 2023 Notification of Jack Lawson as a person with significant control on 2023-01-09

View Document

05/12/225 December 2022 Appointment of Mr Billie Bowers as a director on 2022-11-13

View Document

05/12/225 December 2022 Notification of Billie Bowers as a person with significant control on 2022-11-13

View Document

02/12/222 December 2022 Registered office address changed from Industrial Estate Lifford Lane Birmingham B30 3DZ England to 62 Roman Way Billingshurst RH14 9QW on 2022-12-02

View Document

13/11/2213 November 2022 Registered office address changed from 62 Roman Way Billigshurst RH14 9QW England to Industrial Estate Lifford Lane Birmingham B30 3DZ on 2022-11-13

View Document

13/11/2213 November 2022 Cessation of Bille Bowers as a person with significant control on 2022-11-13

View Document

13/11/2213 November 2022 Termination of appointment of Billie Bowers as a director on 2022-11-13

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Micro company accounts made up to 2021-10-31

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Appointment of Mr David Smith as a director on 2020-08-20

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Notification of David Smith as a person with significant control on 2020-08-20

View Document

09/12/219 December 2021 Cessation of Henrik Braedder as a person with significant control on 2020-12-10

View Document

09/12/219 December 2021 Termination of appointment of Henrik Braedder as a director on 2020-12-10

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/07/218 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR YORDAN HRISTOV

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR JURIS MARTINOVKIS

View Document

06/07/206 July 2020 CESSATION OF JURIS MARTINOVKIS AS A PSC

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YORDAN HRISTOV

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 79 COALPORT CLOSE HARLOW CM17 9QS UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

22/10/1822 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company