NORTHSTAR BUSINESS SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 06021140 |
Category | Private Limited Company |
Incorporated | 06 Dec 2006 |
Age | 17 years, 5 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 20 days |
SUMMARY
NORTHSTAR BUSINESS SOLUTIONS LIMITED is an dissolved private limited company with number 06021140. It was incorporated 17 years, 5 months, 27 days ago, on 06 December 2006 and it was dissolved 3 years, 7 months, 20 days ago, on 13 October 2020. The company address is Dickens House Dickens House, Witham, CM8 1BJ, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jun 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 16 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Termination director company with name termination date
Date: 25 Oct 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-02
Officer name: Lee Pickering
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 12 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 07 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Capital allotment shares
Date: 06 Dec 2018
Action Date: 28 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-28
Capital : 102 GBP
Documents
Capital allotment shares
Date: 06 Dec 2018
Action Date: 28 Nov 2018
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2018-11-28
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type micro entity
Date: 17 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 24 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-20
Officer name: Mr Lee Pickering
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person secretary company with change date
Date: 09 Dec 2013
Action Date: 04 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: George Tosh
Change date: 2013-11-04
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Change person director company with change date
Date: 09 Dec 2013
Action Date: 04 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Tosh
Change date: 2013-11-04
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Legacy
Date: 14 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 14/08/2009 from clayton house, 12 high street great dunmow essex CM6 1AG
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Legacy
Date: 27 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 08/04/08\gbp si 96@1=96\gbp ic 100/196\
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr lee pickering
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director joanne tosh
Documents
Certificate change of name company
Date: 10 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed north star business solutions LIMITED\certificate issued on 13/05/08
Documents
Legacy
Date: 21 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 08/02/08\gbp si 96@1=96\gbp ic 4/100\
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Some Companies
309 BIRCHFIELD ROAD,BIRMINGHAM,B20 3BX
Number: | 05001995 |
Status: | ACTIVE |
Category: | Private Limited Company |
AFRICAN GREY BIRDS PRODUCTIONS LIMITED
SKY ASSOCIATES LTD,LONDON,SE15 5BY
Number: | 11215724 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL PROPERTY CORPORATION L.P.
44 MAIN STREET,DOUGLAS,ML11 1QW
Number: | SL015957 |
Status: | ACTIVE |
Category: | Limited Partnership |
ITEC LEARNING TECHNOLOGIES LIMITED
ITEC LEARNING TECHNOLOGIES LTD,BASILDON,SS13 1DQ
Number: | 05191592 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 1, BLOCK 7 ETNA INDUSTRIAL ESTATE,WISHAW,ML2 7XQ
Number: | SC585137 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE,BURSCOUGH,L40 8JW
Number: | 10928758 |
Status: | ACTIVE |
Category: | Private Limited Company |