PRO STAR PROPERTY MANAGEMENT SERVICE LTD

Company Documents

DateDescription
23/07/1923 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/193 April 2019 APPLICATION FOR STRIKING-OFF

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, NO UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY ANDERSON

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA ANDERSON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA ANDERSON

View Document

27/08/1627 August 2016 DISS40 (DISS40(SOAD))

View Document

24/08/1624 August 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/09/1529 September 2015 DISS40 (DISS40(SOAD))

View Document

28/09/1528 September 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/12/148 December 2014 19/11/14 STATEMENT OF CAPITAL GBP 6

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/09/149 September 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

18/08/1418 August 2014 28/05/14 STATEMENT OF CAPITAL GBP 4

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR GUY ANDERSON

View Document

29/05/1329 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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