NORTHSTAR CAPITAL CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 07829073 |
Category | Private Limited Company |
Incorporated | 31 Oct 2011 |
Age | 12 years, 7 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 2 days |
SUMMARY
NORTHSTAR CAPITAL CONSULTANCY LIMITED is an dissolved private limited company with number 07829073. It was incorporated 12 years, 7 months, 1 day ago, on 31 October 2011 and it was dissolved 3 years, 8 months, 2 days ago, on 29 September 2020. The company address is Glenmere Glenmere, Burnley, BB11 4DE, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Feb 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 28 Nov 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 08 Nov 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 Nov 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2015
Action Date: 04 Dec 2015
Category: Address
Type: AD01
Old address: Business First Centre Empire Way Liverpool Road Burnley Lancashire BB12 6HH
New address: Glenmere Pasturegate Burnley Lancashire BB11 4DE
Change date: 2015-12-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 02 Jul 2013
Action Date: 02 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-02
Old address: 1St Floor Hargreaves House Plumbe Street Burnley Lancashire BB11 3AB United Kingdom
Documents
Appoint person director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Sullivan
Documents
Termination director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Sullivan
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Capital allotment shares
Date: 29 Mar 2012
Action Date: 28 Mar 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-03-28
Documents
Change account reference date company current extended
Date: 29 Mar 2012
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2013-04-30
Documents
Appoint person director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Sullivan
Documents
Some Companies
136 BARROWGATE ROAD RTM COMPANY LTD
FLAT 13,LONDON,W4 4QP
Number: | 10756180 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CROSSWAYS HOUSE,CAMBRIDGE,CB21 4PW
Number: | 08297509 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOUROCK COTTAGE INDUSTRIES LTD
199 MUIRDRUM AVENUE,GLASGOW,G52 3AP
Number: | SC559449 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOUCESTER PARK,LONDON,SW7 4DL
Number: | 05761094 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHINE ON TANNING AND BEAUTY SALONS LTD.
45 ARKSEY LANE,DONCASTER,DN5 0RX
Number: | 07873776 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 PRIESTLEY ROAD,STEVENAGE,SG2 0BP
Number: | 07777152 |
Status: | ACTIVE |
Category: | Private Limited Company |