About

Registered Number: 04023845
Date of Incorporation: 29/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: THE LORD ELDON, 27 Tatton Street, Knutsford, Cheshire, WA16 6AD

 

Founded in 2000, Gainstar Ltd have registered office in Knutsford in Cheshire. The company has no directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 July 2020
AA - Annual Accounts 24 October 2019
AA01 - Change of accounting reference date 25 July 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 25 October 2018
AA01 - Change of accounting reference date 25 July 2018
CS01 - N/A 20 July 2018
PSC01 - N/A 28 December 2017
PSC09 - N/A 28 December 2017
AA - Annual Accounts 29 November 2017
AA01 - Change of accounting reference date 26 October 2017
AA01 - Change of accounting reference date 27 July 2017
CS01 - N/A 14 July 2017
PSC08 - N/A 14 July 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 29 July 2016
AA01 - Change of accounting reference date 26 July 2016
CH03 - Change of particulars for secretary 04 May 2016
CH01 - Change of particulars for director 04 May 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 29 July 2015
AA01 - Change of accounting reference date 29 July 2015
AA - Annual Accounts 30 October 2014
AA01 - Change of accounting reference date 31 July 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 20 July 2012
AD01 - Change of registered office address 19 October 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 26 July 2011
AA01 - Change of accounting reference date 28 April 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 29 May 2009
AA - Annual Accounts 22 January 2009
652C - Withdrawal of application for striking off 07 January 2009
652a - Application for striking off 05 December 2008
363a - Annual Return 12 September 2008
363s - Annual Return 14 August 2007
AA - Annual Accounts 11 June 2007
395 - Particulars of a mortgage or charge 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
395 - Particulars of a mortgage or charge 27 February 2007
AA - Annual Accounts 23 February 2007
287 - Change in situation or address of Registered Office 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
363s - Annual Return 17 July 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 20 October 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 12 August 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
AA - Annual Accounts 15 April 2003
225 - Change of Accounting Reference Date 25 October 2002
288c - Notice of change of directors or secretaries or in their particulars 02 September 2002
288c - Notice of change of directors or secretaries or in their particulars 02 September 2002
363s - Annual Return 21 July 2002
AA - Annual Accounts 27 March 2002
395 - Particulars of a mortgage or charge 11 October 2001
363s - Annual Return 18 September 2001
395 - Particulars of a mortgage or charge 17 July 2001
395 - Particulars of a mortgage or charge 10 July 2001
288a - Notice of appointment of directors or secretaries 24 October 2000
287 - Change in situation or address of Registered Office 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
NEWINC - New incorporation documents 29 June 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 April 2007 Outstanding

N/A

Deed of charge 26 February 2007 Outstanding

N/A

Debenture 08 October 2001 Outstanding

N/A

Legal charge of licensed premises 10 July 2001 Outstanding

N/A

Debenture 10 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.