Advanced company searchLink opens in new window

NORTHSTAR SERVICES (MANAGEMENT) LTD

Company number 03409109

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
Statement of capital on 2010-09-28
  • GBP 100
27 Sep 2010 CH01 Director's details changed for Aysha Ahmad on 31 October 2009
27 Sep 2010 CH01 Director's details changed for Ashia Ahmad on 31 October 2009
27 Sep 2010 CH01 Director's details changed for Sumerah Ahmad on 31 October 2009
19 Oct 2009 AA Total exemption small company accounts made up to 31 July 2009
19 Oct 2009 AA Total exemption small company accounts made up to 31 July 2008
20 Aug 2009 363a Return made up to 24/07/09; full list of members
20 Aug 2009 287 Registered office changed on 20/08/2009 from accountancy house 90 walworth road london SE1 6SW
15 Dec 2008 287 Registered office changed on 15/12/2008 from accountancy house 90 walworth road london SE1 6SW
15 Dec 2008 288c Director's Change of Particulars / sumerah ahmad / 11/02/2005 /
15 Dec 2008 288c Director's Change of Particulars / sumerah ahmad / 11/02/2005 /
12 Dec 2008 363a Return made up to 24/07/08; no change of members
12 Dec 2008 363a Return made up to 24/07/07; full list of members
12 Dec 2008 363a Return made up to 24/07/06; no change of members
12 Dec 2008 363a Return made up to 27/07/05; no change of members
12 Dec 2008 287 Registered office changed on 12/12/2008 from the cottage coopers ale lane theydon garnon epping essex CM16 7NU
12 Dec 2008 288c Director's Change of Particulars / sumerah ahmad / 11/02/2005 / HouseName/Number was: , now: 85; Street was: 11 westview drive, now: park avenue; Area was: , now: palmers green; Post Town was: woodford green, now: london; Region was: essex, now: ; Post Code was: IG8 8LX, now: N13 5PH
12 Dec 2008 AA Total exemption small company accounts made up to 31 July 2007
12 Dec 2008 AA Total exemption small company accounts made up to 31 July 2006
12 Dec 2008 AA Total exemption small company accounts made up to 31 July 2005
11 Dec 2008 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Dec 2008 AC92 Restoration by order of the court
20 Mar 2007 GAZ2 Final Gazette dissolved via compulsory strike-off