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)
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
  • GBP 250
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
  • GBP 250