Advanced company searchLink opens in new window

INTERSTAR LOANS LIMITED

Company number 05543238

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)
04 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2014 DS01 Application to strike the company off the register
11 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
27 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
15 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
23 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
16 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Oct 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
01 Apr 2011 AA Accounts for a dormant company made up to 31 August 2010
04 Oct 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Leonard Jeffrey Siskind on 26 May 2010
26 May 2010 CH01 Director's details changed for Diane Lesley Siskind on 26 May 2010
26 May 2010 CH03 Secretary's details changed for Diane Lesley Siskind on 26 May 2010
21 May 2010 AA Total exemption small company accounts made up to 31 August 2009
08 Sep 2009 363a Return made up to 23/08/09; full list of members
23 Apr 2009 AA Accounts for a dormant company made up to 31 August 2008
14 Apr 2009 288a Director appointed leonard jeffrey siskind
14 Apr 2009 288a Director and secretary appointed diane lesley siskind
07 Apr 2009 288b Appointment terminated secretary linda harris
07 Apr 2009 288b Appointment terminated director northstar loans LIMITED
07 Apr 2009 288b Appointment terminated director rosalind sacks
07 Apr 2009 288b Appointment terminated director michael sacks
04 Feb 2009 287 Registered office changed on 04/02/2009 from 67-69 george street london W1U 8LT
29 Sep 2008 363s Return made up to 23/08/08; no change of members