- Company Overview for GOLAR-NOR (UK) LIMITED (03238016)
- Filing history for GOLAR-NOR (UK) LIMITED (03238016)
- People for GOLAR-NOR (UK) LIMITED (03238016)
- Charges for GOLAR-NOR (UK) LIMITED (03238016)
- Registers for GOLAR-NOR (UK) LIMITED (03238016)
- More for GOLAR-NOR (UK) LIMITED (03238016)
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) |
---|---|---|---|
17 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 13 December 2019
|
|
04 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Sep 2019 | MR04 | Satisfaction of charge 8 in full | |
13 Sep 2019 | MR04 | Satisfaction of charge 7 in full | |
13 Sep 2019 | MR04 | Satisfaction of charge 9 in full | |
01 Aug 2019 | CS01 | Confirmation statement made on 20 July 2019 with updates | |
25 Jul 2019 | CH01 | Director's details changed for Mr Christopher Brett on 18 October 2018 | |
10 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 17 December 2018
|
|
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Sep 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
23 Aug 2017 | AD02 | Register inspection address has been changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 5LB | |
18 Aug 2017 | AD02 | Register inspection address has been changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
08 Jan 2017 | AD03 | Register(s) moved to registered inspection location 20-22 Bedford Row London WC1R 4JS | |
17 Dec 2016 | AD02 | Register inspection address has been changed to 20-22 Bedford Row London WC1R 4JS | |
05 Dec 2016 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to C/O Teekay Shipping (Uk) Limited 2nd Floor 86 Jermyn Street London SW1Y 6JD on 5 December 2016 | |
31 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
02 Aug 2016 | RP04TM01 | Second filing for the termination of Dennis Law as a director | |
02 Aug 2016 | RP04AP01 | Second filing for the appointment of Stig Morten Helland as a director | |
10 Mar 2016 | TM01 |
Termination of appointment of Dennis Law as a director on 10 March 2016
|
|
10 Mar 2016 | AP01 |
Appointment of Mr Stig Morten Helland as a director on 7 March 2016
|