- 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) |
---|---|---|---|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2014 | AR01 | Annual return made up to 20 July 2013 with full list of shareholders | |
19 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2013 | AD01 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England on 10 April 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Nov 2012 | AD01 | Registered office address changed from C/O Jsp Accountants Limited 10 College Road First Floor Harrow Middlesex HA1 1BE United Kingdom on 6 November 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
17 Jan 2012 | AP01 | Appointment of Mr Yashpal Batra as a director | |
17 Jan 2012 | TM01 | Termination of appointment of Naresh Jain as a director | |
17 Jan 2012 | AD01 | Registered office address changed from 167 Horn Lane London W3 6PP United Kingdom on 17 January 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
21 Jul 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
20 Jul 2011 | AP01 | Appointment of Anand Mohan Chaudhary as a director | |
20 Jul 2011 | AP01 | Appointment of Mr Raj Kumar Nagpal as a director | |
20 Jul 2011 | TM01 | Termination of appointment of Monish Jain as a director | |
20 Jul 2011 | TM02 | Termination of appointment of Kusam Jain as a secretary | |
08 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
06 Jul 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 31 March 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
16 Feb 2011 | AP01 | Appointment of Mr Monish Jain as a director | |
29 Sep 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
14 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 11 June 2010
|