- Company Overview for NORSTAR LONDON LIMITED (06796737)
- Filing history for NORSTAR LONDON LIMITED (06796737)
- People for NORSTAR LONDON LIMITED (06796737)
- More for NORSTAR LONDON LIMITED (06796737)
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
|
|
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
|
|
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 |