NSTARTIME INTERNATIONAL LTD.

The Picasso Building The Picasso Building, Wakefield, WF1 5PF, West Yorkshire
StatusDISSOLVED
Company No.06187195
CategoryPrivate Limited Company
Incorporated27 Mar 2007
Age17 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months

SUMMARY

NSTARTIME INTERNATIONAL LTD. is an dissolved private limited company with number 06187195. It was incorporated 17 years, 1 month, 26 days ago, on 27 March 2007 and it was dissolved 2 years, 11 months ago, on 22 June 2021. The company address is The Picasso Building The Picasso Building, Wakefield, WF1 5PF, West Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Dec 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Change of name notice

Date: 02 Dec 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Christian Mattheisen

Change date: 2010-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 May 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sl24 Ltd

Change date: 2010-03-26

Documents

View document PDF

Change corporate director company with change date

Date: 19 May 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-03-01

Officer name: Xyz Nominees Ltd.

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Christian Mattheisen

Documents

View document PDF

Termination director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xyz Nominees Ltd.

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / SL24 LTD / 26/03/2009

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 13/04/2009 from suite f 1ST floor new city chambers 36 wood street wakefield west yorkshire WF1 2HB

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2008 to 31/12/2007

Documents

View document PDF

Certificate change of name company

Date: 10 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed startime international LTD.\certificate issued on 11/09/08

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed xyz nominees LTD.

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director timtheus kim

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJITH SOLUTIONS LTD

1 ST. CUTHBERTS GARDENS,PINNER,HA5 4JE

Number:09241349
Status:ACTIVE
Category:Private Limited Company

BESPOKE LEATHERING LIMITED

33 PARKHILL ROAD,SUTTON COLDFIELD,B76 1EZ

Number:05654256
Status:ACTIVE
Category:Private Limited Company

LONDONSWISSMEDICAL LTD

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:10933216
Status:ACTIVE
Category:Private Limited Company

NEW HAMPTON (UK) LIMITED

2 PORTMAN SQUARE,LONDON,W1H 6LA

Number:09219533
Status:ACTIVE
Category:Private Limited Company

SALDEN CORP. LP

SUITE 3051,ST. ANDREWS,KY16 9UR

Number:SL020940
Status:ACTIVE
Category:Limited Partnership

TOMLINSON EQUINE LIMITED

HAZLEWOODS LLP STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:06389186
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source