Advanced company searchLink opens in new window

NORSTAR LONDON LIMITED

Company number 06796737

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2020 DS01 Application to strike the company off the register
23 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
03 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Jul 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
05 Jul 2018 PSC01 Notification of Aditi Choudhary as a person with significant control on 8 May 2017
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2017 CS01 Confirmation statement made on 7 May 2017 with updates
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 250
20 May 2016 AP01 Appointment of Mrs Aditi Choudhary as a director on 2 May 2016
20 May 2016 TM01 Termination of appointment of Mohit Chaudhary as a director on 2 May 2016
12 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2016 AD01 Registered office address changed from Ved Court Alexandra Road Hounslow Middlesex TW3 1LS to 65 Delamere Road Hayes Middlesex UB4 0NN on 11 March 2016
11 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
07 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 250
07 May 2015 AP01 Appointment of Mr Mohit Chaudhary as a director on 7 April 2015
07 May 2015 TM01 Termination of appointment of Anand Mohan Chaudhary as a director on 7 April 2015