Advanced company searchLink opens in new window

NORTH STAR ASSET MANAGEMENT LIMITED

Company number 10011916

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2020 DS01 Application to strike the company off the register
17 Mar 2020 CAP-SS Solvency Statement dated 05/03/20
22 Feb 2020 MR04 Satisfaction of charge 100119160001 in full
28 Jan 2020 AA01 Current accounting period extended from 29 February 2020 to 19 March 2020
22 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
01 Oct 2019 TM02 Termination of appointment of Andrew Charles Lowe as a secretary on 1 October 2019
01 Oct 2019 CH01 Director's details changed for Mr Andrew Charles Lowe on 1 October 2019
01 Oct 2019 AD01 Registered office address changed from 29 Gladstone Street London SE1 6EY England to Kemp House, 152 - 160 City Road London EC1V 2NX on 1 October 2019
28 Jun 2019 AA Micro company accounts made up to 28 February 2019
05 Dec 2018 CH03 Secretary's details changed for Mr Andrew Charles Lowe on 21 September 2018
04 Dec 2018 CH01 Director's details changed for Mr Andrew Charles Lowe on 21 September 2018
23 Nov 2018 PSC04 Change of details for Mr Andrew Lowe as a person with significant control on 21 September 2018
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
19 Nov 2018 AD01 Registered office address changed from Unit 5 23 Mill Street St Saviours Wharf London SE1 2BE England to 29 Gladstone Street London SE1 6EY on 19 November 2018
19 Nov 2018 TM01 Termination of appointment of Torsten Edmund Mansson as a director on 21 September 2018
19 Nov 2018 PSC07 Cessation of Torsten Mansson as a person with significant control on 21 September 2018
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
25 Sep 2018 AA Micro company accounts made up to 28 February 2018
10 Apr 2018 AD01 Registered office address changed from Unit 5 st Saviour's Wharf Mill Street London SE1 2BE England to Unit 5 23 Mill Street St Saviours Wharf London SE1 2BE on 10 April 2018
05 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01
28 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 10,000
27 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
17 Nov 2017 AA Micro company accounts made up to 28 February 2017