Fourstars Holdings Ltd was registered on 16 August 2006 and has its registered office in Hounslow. Lyall, Raghbir Singh, Lyall, Raghbir Singh, Lyall, Amrit Kaur are listed as directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LYALL, Raghbir Singh | 11 June 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LYALL, Raghbir Singh | 01 March 2012 | - | 1 |
LYALL, Amrit Kaur | 04 October 2006 | 01 March 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 October 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 July 2019 | |
DISS40 - Notice of striking-off action discontinued | 07 November 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 November 2018 | |
CS01 - N/A | 04 November 2018 | |
TM01 - Termination of appointment of director | 04 November 2018 | |
AP01 - Appointment of director | 25 June 2018 | |
AP01 - Appointment of director | 24 June 2018 | |
AA - Annual Accounts | 31 May 2018 | |
PSC07 - N/A | 04 February 2018 | |
PSC01 - N/A | 04 February 2018 | |
TM01 - Termination of appointment of director | 04 February 2018 | |
CS01 - N/A | 30 August 2017 | |
AA - Annual Accounts | 30 May 2017 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 31 May 2016 | |
DISS40 - Notice of striking-off action discontinued | 05 March 2016 | |
AA - Annual Accounts | 04 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 February 2016 | |
AR01 - Annual Return | 19 August 2015 | |
AR01 - Annual Return | 14 September 2014 | |
AA - Annual Accounts | 04 June 2014 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 13 September 2012 | |
AP03 - Appointment of secretary | 24 July 2012 | |
AP01 - Appointment of director | 24 July 2012 | |
AD01 - Change of registered office address | 24 July 2012 | |
TM02 - Termination of appointment of secretary | 24 July 2012 | |
TM01 - Termination of appointment of director | 24 July 2012 | |
AAMD - Amended Accounts | 26 June 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AR01 - Annual Return | 19 September 2011 | |
AAMD - Amended Accounts | 25 August 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AAMD - Amended Accounts | 25 November 2010 | |
AR01 - Annual Return | 17 September 2010 | |
AA - Annual Accounts | 02 June 2010 | |
363a - Annual Return | 14 September 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 03 September 2008 | |
AA - Annual Accounts | 12 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 April 2008 | |
395 - Particulars of a mortgage or charge | 09 April 2008 | |
395 - Particulars of a mortgage or charge | 09 April 2008 | |
363a - Annual Return | 26 October 2007 | |
288b - Notice of resignation of directors or secretaries | 13 October 2006 | |
288a - Notice of appointment of directors or secretaries | 13 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 August 2006 | |
NEWINC - New incorporation documents | 16 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal and general charge | 04 April 2008 | Outstanding |
N/A |
Legal and equitable charge over shares/securities | 04 April 2008 | Outstanding |
N/A |