- Company Overview for NORTHSTAR SCHEMES LTD (07041959)
- Filing history for NORTHSTAR SCHEMES LTD (07041959)
- People for NORTHSTAR SCHEMES LTD (07041959)
- More for NORTHSTAR SCHEMES LTD (07041959)
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
|
|
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
|
|
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
|
|
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 |