Advanced company searchLink opens in new window

NORTHSTAR INVESTMENTS LIMITED

Company number 09113505

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2020 DS01 Application to strike the company off the register
02 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
04 Dec 2019 PSC05 Change of details for Northstar Holding Limited as a person with significant control on 4 December 2019
04 Dec 2019 AD01 Registered office address changed from Stirling Square 7 Carlton Gardens London SW1Y 5AD to 8th Floor 20 Farringdon Street London EC4A 4AB on 4 December 2019
05 Nov 2019 MR04 Satisfaction of charge 091135050001 in full
05 Nov 2019 MR04 Satisfaction of charge 091135050003 in full
30 Oct 2019 TM01 Termination of appointment of John Miller Heiton as a director on 29 October 2019
30 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
30 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
30 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
30 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
09 Sep 2019 CH01 Director's details changed for Michael Edward Hall on 6 September 2019
09 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
08 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
02 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
19 Mar 2019 CH01 Director's details changed for Mr John Miller Heiton on 1 February 2019
27 Sep 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
27 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
27 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
27 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
24 Jul 2018 MR01 Registration of charge 091135050003, created on 19 July 2018
02 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates