Advanced company searchLink opens in new window

NORTHSTAR SCHEMES LTD

Company number 07041959

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2018 DS01 Application to strike the company off the register
06 Feb 2018 AP01 Appointment of Mr John Mclaren-Stewart as a director on 6 February 2018
16 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
22 Jan 2017 TM01 Termination of appointment of John Mclaren-Stewart as a director on 22 January 2017
22 Jan 2017 TM02 Termination of appointment of John Mclaren-Stewart as a secretary on 22 January 2017
21 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Dec 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
19 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
29 May 2015 AP01 Appointment of Mr John Mclaren-Stewart as a director on 1 May 2015
24 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
12 Nov 2014 DS02 Withdraw the company strike off application
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2014 DS01 Application to strike the company off the register
28 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
14 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
20 Aug 2013 AA Accounts for a dormant company made up to 31 October 2012
17 Mar 2013 AP01 Appointment of Mr Jack Mclaren-Stewart as a director
04 Dec 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
03 Dec 2012 CH01 Director's details changed for Mrs Sandra Mclaren-Stewart on 7 August 2012
03 Dec 2012 CH03 Secretary's details changed for Mr John Mclaren-Stewart on 7 August 2012
06 Nov 2012 AD01 Registered office address changed from 2 @ 596 Commercial Road London E14 7JR United Kingdom on 6 November 2012