Advanced company searchLink opens in new window

NORTHSTAR BALLOONS EUROPE LIMITED

Company number 08036134

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)
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