Advanced company searchLink opens in new window

NORTH STAR PREMIER LIMITED

Company number 05321051

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2019 DS01 Application to strike the company off the register
10 May 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with updates
28 Sep 2018 AP01 Appointment of Mr Emmanuel Joseph Blankson as a director on 27 September 2018
09 Jul 2018 TM01 Termination of appointment of Benedict Anthony Riley as a director on 1 July 2018
09 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
20 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
11 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
20 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Sep 2013 AP01 Appointment of Benedict Anthony Riley as a director
22 Aug 2013 TM01 Termination of appointment of Mark Buckle as a director
22 Aug 2013 TM02 Termination of appointment of Mark Buckle as a secretary
30 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
11 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Feb 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
23 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010