About

Registered Number: 03092877
Date of Incorporation: 18/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 4 Woodwarde Road, London, SE22 8UJ

 

Based in the United Kingdom, Goldstar Euro Ltd was registered on 18 August 1995, it's status at Companies House is "Active". The current directors of this company are listed as Bandeshah, Akhtar Ali, Jamil, Ahsan Iqbal, Malik, Irfan, Murshad, Nazar, Shahzadi, Farhat at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANDESHAH, Akhtar Ali 14 May 2020 - 1
JAMIL, Ahsan Iqbal 14 May 2020 - 1
MALIK, Irfan 14 May 2020 - 1
MURSHAD, Nazar 14 May 2020 - 1
SHAHZADI, Farhat 14 May 2020 - 1

Filing History

Document Type Date
PSC01 - N/A 14 May 2020
PSC07 - N/A 14 May 2020
AP01 - Appointment of director 14 May 2020
AP01 - Appointment of director 14 May 2020
AP01 - Appointment of director 14 May 2020
AP01 - Appointment of director 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
TM02 - Termination of appointment of secretary 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
AP01 - Appointment of director 14 May 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 21 September 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 13 October 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 03 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 07 September 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 24 July 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 05 October 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 03 October 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 26 August 2005
RESOLUTIONS - N/A 03 December 2004
AA - Annual Accounts 03 December 2004
RESOLUTIONS - N/A 23 November 2004
363s - Annual Return 01 September 2004
363s - Annual Return 29 August 2003
RESOLUTIONS - N/A 03 July 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 27 September 2002
RESOLUTIONS - N/A 01 June 2002
AA - Annual Accounts 01 June 2002
RESOLUTIONS - N/A 27 January 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 06 September 2001
RESOLUTIONS - N/A 03 January 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 01 September 2000
RESOLUTIONS - N/A 03 November 1999
AA - Annual Accounts 03 November 1999
363s - Annual Return 03 November 1999
RESOLUTIONS - N/A 08 September 1998
363s - Annual Return 08 September 1998
AA - Annual Accounts 08 September 1998
363s - Annual Return 29 August 1997
RESOLUTIONS - N/A 12 June 1997
AA - Annual Accounts 12 June 1997
RESOLUTIONS - N/A 25 November 1996
AA - Annual Accounts 25 November 1996
363s - Annual Return 23 August 1996
CERTNM - Change of name certificate 26 September 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
287 - Change in situation or address of Registered Office 07 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1995
NEWINC - New incorporation documents 18 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.