- Company Overview for NORTHSTAR BALLOONS EUROPE LIMITED (08036134)
- Filing history for NORTHSTAR BALLOONS EUROPE LIMITED (08036134)
- People for NORTHSTAR BALLOONS EUROPE LIMITED (08036134)
- More for NORTHSTAR BALLOONS EUROPE LIMITED (08036134)
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) |
---|---|---|---|
30 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2022 | DS01 | Application to strike the company off the register | |
13 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
21 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
12 May 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
11 Mar 2021 | AA01 | Current accounting period shortened from 29 December 2020 to 31 December 2019 | |
09 Mar 2021 | AA01 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 | |
21 Dec 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 December 2019 | |
17 Dec 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
18 Apr 2018 | CH03 | Secretary's details changed for Nicola Katrin Kieves on 10 August 2013 | |
18 Apr 2018 | PSC01 | Notification of Nicola Katrin Wyrobek as a person with significant control on 18 April 2018 | |
18 Apr 2018 | CH01 | Director's details changed for Nicola Katrin Kieves on 10 August 2013 | |
18 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 18 April 2018 | |
19 Mar 2018 | AD01 | Registered office address changed from C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG on 19 March 2018 | |
18 Dec 2017 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Geniac Uk Limited 33 Finsbury Square London EC2A 1AG on 18 December 2017 | |
06 Nov 2017 | PSC08 | Notification of a person with significant control statement |