- Company Overview for NORTH STAR NETWORKS LIMITED (05497663)
- Filing history for NORTH STAR NETWORKS LIMITED (05497663)
- People for NORTH STAR NETWORKS LIMITED (05497663)
- More for NORTH STAR NETWORKS LIMITED (05497663)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2018 | DS01 | Application to strike the company off the register | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
25 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England to 22 Wenlock Road London N1 7GU on 22 September 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 2nd Floor 145-157 st John Street London EC1V 4PY on 30 August 2016 | |
16 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
09 Jul 2012 | CH01 | Director's details changed for Joan Muir Fraser on 3 July 2012 | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
12 Aug 2011 | AD01 | Registered office address changed from C/O 3 Sixty Group Holdings Ltd 2Nd Floor 295 Regent Street London W1B 2HL on 12 August 2011 | |
06 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
20 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
12 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued |