- Company Overview for NORSTAR (COASTAL) LIMITED (10238338)
- Filing history for NORSTAR (COASTAL) LIMITED (10238338)
- People for NORSTAR (COASTAL) LIMITED (10238338)
- Charges for NORSTAR (COASTAL) LIMITED (10238338)
- More for NORSTAR (COASTAL) LIMITED (10238338)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2017 | DS01 | Application to strike the company off the register | |
11 Aug 2017 | MR04 | Satisfaction of charge 102383380003 in full | |
11 Aug 2017 | MR04 | Satisfaction of charge 102383380004 in full | |
09 Aug 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
09 Aug 2017 | PSC01 | Notification of Rufus La Roche Salter as a person with significant control on 17 June 2016 | |
09 Aug 2017 | PSC01 | Notification of Paul; Stewart Brown as a person with significant control on 17 June 2016 | |
21 Jul 2017 | MR04 | Satisfaction of charge 102383380001 in full | |
14 Jul 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Alderside Thirsk Road Easingwold North Yorkshire YO61 3HJ on 14 July 2017 | |
05 Oct 2016 | MR04 | Satisfaction of charge 102383380002 in full | |
29 Sep 2016 | MR01 | Registration of charge 102383380004, created on 19 September 2016 | |
21 Sep 2016 | MR01 | Registration of charge 102383380002, created on 20 September 2016 | |
21 Sep 2016 | MR01 | Registration of charge 102383380003, created on 20 September 2016 | |
21 Sep 2016 | MR01 | Registration of charge 102383380001, created on 20 September 2016 | |
17 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-17
|