Download leads from Nexok and grow your business. Find out more

Northstar Advisors Limited

Documents

Total Documents106
Total Pages525

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off
24 October 2017Final Gazette dissolved via voluntary strike-off
8 August 2017First Gazette notice for voluntary strike-off
8 August 2017First Gazette notice for voluntary strike-off
28 July 2017Application to strike the company off the register
28 July 2017Application to strike the company off the register
24 March 2017Total exemption small company accounts made up to 30 November 2016
24 March 2017Total exemption small company accounts made up to 30 November 2016
25 October 2016Confirmation statement made on 21 October 2016 with updates
25 October 2016Confirmation statement made on 21 October 2016 with updates
5 May 2016Total exemption small company accounts made up to 30 November 2015
5 May 2016Total exemption small company accounts made up to 30 November 2015
26 April 2016Purchase of own shares.
26 April 2016Purchase of own shares.
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,000
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,000
19 March 2015Total exemption small company accounts made up to 30 November 2014
19 March 2015Total exemption small company accounts made up to 30 November 2014
30 October 2014Director's details changed for Michael John Steinburg on 1 January 2014
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10,000
30 October 2014Director's details changed for Michael John Steinburg on 1 January 2014
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10,000
30 October 2014Director's details changed for Michael John Steinburg on 1 January 2014
6 March 2014Total exemption small company accounts made up to 30 November 2013
6 March 2014Total exemption small company accounts made up to 30 November 2013
28 February 2014Termination of appointment of M & N Secretaries Limited as a secretary
28 February 2014Termination of appointment of M & N Secretaries Limited as a secretary
24 February 2014Registered office address changed from the Quadrant 118 London Road Kingston Surrey KT2 6QJ on 24 February 2014
24 February 2014Registered office address changed from the Quadrant 118 London Road Kingston Surrey KT2 6QJ on 24 February 2014
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 30,000
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 30,000
28 February 2013Full accounts made up to 30 November 2012
28 February 2013Full accounts made up to 30 November 2012
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders
29 February 2012Purchase of own shares.
29 February 2012Purchase of own shares.
21 February 2012Full accounts made up to 30 November 2011
21 February 2012Full accounts made up to 30 November 2011
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders
11 February 2011Full accounts made up to 30 November 2010
11 February 2011Full accounts made up to 30 November 2010
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders
23 February 2010Full accounts made up to 30 November 2009
23 February 2010Full accounts made up to 30 November 2009
22 October 2009Annual return made up to 21 October 2009 with a full list of shareholders
22 October 2009Annual return made up to 21 October 2009 with a full list of shareholders
20 February 2009Full accounts made up to 30 November 2008
20 February 2009Full accounts made up to 30 November 2008
22 October 2008Return made up to 21/10/08; full list of members
22 October 2008Return made up to 21/10/08; full list of members
15 February 2008Full accounts made up to 30 November 2007
15 February 2008Full accounts made up to 30 November 2007
23 October 2007Return made up to 21/10/07; full list of members
23 October 2007Return made up to 21/10/07; full list of members
1 May 2007Director resigned
1 May 2007Director resigned
19 February 2007Full accounts made up to 30 November 2006
19 February 2007Full accounts made up to 30 November 2006
8 November 2006Return made up to 21/10/06; full list of members
8 November 2006Return made up to 21/10/06; full list of members
8 February 2006Full accounts made up to 30 November 2005
8 February 2006Full accounts made up to 30 November 2005
24 October 2005Return made up to 21/10/05; full list of members
24 October 2005Return made up to 21/10/05; full list of members
8 February 2005Full accounts made up to 30 November 2004
8 February 2005Full accounts made up to 30 November 2004
16 November 2004Return made up to 21/10/04; full list of members
16 November 2004Return made up to 21/10/04; full list of members
14 February 2004Full accounts made up to 30 November 2003
14 February 2004Full accounts made up to 30 November 2003
1 November 2003Return made up to 21/10/03; full list of members
1 November 2003Return made up to 21/10/03; full list of members
31 October 2003Resolutions
  • ELRES ‐ Elective resolution
31 October 2003Resolutions
  • ELRES ‐ Elective resolution
25 October 2003Secretary's particulars changed
25 October 2003Secretary's particulars changed
21 October 2003Accounting reference date extended from 31/10/03 to 30/11/03
21 October 2003Accounting reference date extended from 31/10/03 to 30/11/03
13 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 December 2002Ad 18/11/02-29/11/02 £ si 29998@1=29998 £ ic 2/30000
13 December 2002£ nc 1000/1000000 29/11/02
13 December 2002Ad 18/11/02-29/11/02 £ si 29998@1=29998 £ ic 2/30000
13 December 2002£ nc 1000/1000000 29/11/02
2 December 2002Nc inc already adjusted 31/10/02
2 December 2002Nc inc already adjusted 31/10/02
21 November 2002New director appointed
21 November 2002New director appointed
20 November 2002Ad 13/11/02--------- £ si 1@1=1 £ ic 1/2
20 November 2002Ad 13/11/02--------- £ si 1@1=1 £ ic 1/2
18 November 2002Registered office changed on 18/11/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
18 November 2002New director appointed
18 November 2002New director appointed
18 November 2002Director resigned
18 November 2002New secretary appointed
18 November 2002Registered office changed on 18/11/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
18 November 2002Director resigned
18 November 2002Secretary resigned;director resigned
18 November 2002Secretary resigned;director resigned
18 November 2002New secretary appointed
7 November 2002Company name changed croane LIMITED\certificate issued on 07/11/02
7 November 2002Company name changed croane LIMITED\certificate issued on 07/11/02
21 October 2002Incorporation
21 October 2002Incorporation
Sign up now to grow your client base. Plans & Pricing