- Company Overview for NORTHSTAR PARTNERS LTD (11565503)
- Filing history for NORTHSTAR PARTNERS LTD (11565503)
- People for NORTHSTAR PARTNERS LTD (11565503)
- More for NORTHSTAR PARTNERS LTD (11565503)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2021 | DS01 | Application to strike the company off the register | |
27 Sep 2021 | TM01 | Termination of appointment of Jeffrey Michael Kirby as a director on 23 September 2021 | |
08 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Feb 2021 | TM01 | Termination of appointment of David Charles Cunnington as a director on 16 February 2021 | |
17 Feb 2021 | AP01 | Appointment of Mr Jeffrey Michael Kirby as a director on 16 February 2021 | |
17 Feb 2021 | AP01 | Appointment of Mr Borge Tangeraas as a director on 16 February 2021 | |
20 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2021 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
01 Dec 2020 | CH01 | Director's details changed for Mr David Charles Cunnington on 11 September 2020 | |
26 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2020 | AD01 | Registered office address changed from 7th Floor, Heathcoat House 20 Savile Row London W1S 3PR to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 25 November 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Mr David Charles Cunnington on 11 September 2020 | |
25 Nov 2020 | PSC04 | Change of details for Mr Borge Tangeraas as a person with significant control on 11 September 2020 | |
25 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
17 Sep 2019 | AD01 | Registered office address changed from 66 Grosvenor Street London W1K 3JL United Kingdom to 7th Floor, Heathcoat House 20 Savile Row London W1S 3PR on 17 September 2019 | |
03 Dec 2018 | AD01 | Registered office address changed from 21-22 Grosvenor Street London W1K 4QJ United Kingdom to 66 Grosvenor Street London W1K 3JL on 3 December 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr David Cunnington as a director on 20 November 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Paul Michael Sindrey as a director on 20 November 2018 | |
12 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-12
|