GLOBAL STARNET LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

20/08/2520 August 2025 NewChange of details for Mr Francesco Corallo as a person with significant control on 2024-07-08

View Document

18/03/2518 March 2025 Appointment of Mr Francesco Corallo as a director on 2025-03-18

View Document

18/03/2518 March 2025 Termination of appointment of Rudolf Theodoor Anna Baetsen as a director on 2025-03-18

View Document

03/12/243 December 2024

View Document

25/08/2425 August 2024 Amended full accounts made up to 2022-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Compulsory strike-off action has been discontinued

View Document

15/07/2415 July 2024 Full accounts made up to 2022-12-31

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/12/2314 December 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

09/08/239 August 2023 Change of details for Mr Francesco Corallo as a person with significant control on 2023-08-01

View Document

07/08/237 August 2023 Registered office address changed from Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom to Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG on 2023-08-07

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

03/08/233 August 2023 Secretary's details changed for Waterstone Company Secretaries Ltd on 2023-08-02

View Document

22/04/2322 April 2023 Full accounts made up to 2021-12-31

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Full accounts made up to 2020-12-31

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/12/211 December 2021 Registered office address changed from C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom to Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG on 2021-12-01

View Document

01/12/211 December 2021 Secretary's details changed for Waterstone Company Secretaries Ltd on 2021-12-01

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

05/05/205 May 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/11/1922 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/11/2019

View Document

12/11/1912 November 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

22/03/1922 March 2019 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/02/1926 February 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERSTONE COMPANY SECRETARIES LIMITED / 25/02/2019

View Document

08/02/198 February 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERSTONE COMPANY SECRETARIES LIMITED / 01/02/2019

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM THIRD FLOOR 1-2 FAULKNERS ALLEY FAULKNER'S ALLEY COWCROSS STREET LONDON EC1M 6DD ENGLAND

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCO CORALLO

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR BALJIT CHAHAL

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR BALJIT MIKE CHAHAL

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR BALJIT CHAHAL

View Document

21/12/1721 December 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMS

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SIMS / 21/07/2017

View Document

22/06/1722 June 2017 CORPORATE SECRETARY APPOINTED WATERSTONE COMPANY SECRETARIES LTD

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED

View Document

22/02/1722 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/02/171 February 2017 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

09/06/169 June 2016 DIRECTOR APPOINTED RUDOLF THEODOOR ANNA BAETSEN

View Document

08/06/168 June 2016 DIRECTOR APPOINTED DAVID JOHN SIMS

View Document

09/12/159 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

05/05/155 May 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/09/145 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 COMPANY NAME CHANGED B PLUS GIOCOLEGALE LTD CERTIFICATE ISSUED ON 30/07/14

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUDOLF THEODOOR ANNA BAETSEN / 01/01/2013

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUDOLF THEODOOR ANNA BAETSEN / 01/01/2013

View Document

08/08/138 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

24/04/1324 April 2013 ALTER ARTICLES 31/08/2012

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMS

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED BALJIT MIKE CHAHAL

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR RUDOLF BAETSEN

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/11/1229 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

06/10/116 October 2011 ALTER ARTICLES 19/09/2011

View Document

04/10/114 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 28/09/11 STATEMENT OF CAPITAL EUR 10000007.94

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUDOLF THEODOOR ANNA BAETSEN / 26/09/2011

View Document

22/09/1122 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

20/09/1120 September 2011 20/09/11 STATEMENT OF CAPITAL EUR 1000003.98

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUDOLF THEODOOR ANNA BAETSEN / 01/01/2011

View Document

15/04/1115 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

15/04/1115 April 2011 SAIL ADDRESS CREATED

View Document

10/01/1110 January 2011 23/11/10 STATEMENT OF CAPITAL GBP 100000

View Document

10/01/1110 January 2011 23/11/2010

View Document

10/01/1110 January 2011 23/11/10 STATEMENT OF CAPITAL EUR 123889.38

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 2 NEW SQUARE LINCOLNS INN LONDON WC2A 3RZ

View Document

15/12/1015 December 2010 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW GREENFIELD

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/0929 July 2009 COMPANY NAME CHANGED ATLANTIS WORLD GIOCOLEGALE LIMITED CERTIFICATE ISSUED ON 29/07/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 MEMORANDUM OF ASSOCIATION

View Document

10/03/0610 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information