Advanced company searchLink opens in new window

SCANDIC NETWORK LTD

Company number 04448263

Filter by category

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)
01 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
18 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
Statement of capital on 2011-05-18
  • GBP 2
15 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2011 AP04 Appointment of Varjag Ltd as a secretary
13 Jan 2011 AA Accounts for a dormant company made up to 31 December 2009
13 Jan 2011 AD01 Registered office address changed from C/O Npc 60 Cemetery Road Porth Mid Glamorgan CF39 0BL United Kingdom on 13 January 2011
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2010 AD01 Registered office address changed from 60 Cemetery Road Porth Mid Glamorgan CF39 0BL on 25 October 2010
25 Oct 2010 TM02 Termination of appointment of Varjag Ltd as a secretary
07 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Dan Stian Femoen on 20 November 2009
16 Oct 2009 AP04 Appointment of Varjag Ltd as a secretary
16 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
14 Oct 2009 TM02 Termination of appointment of Varjag Ltd as a secretary
11 May 2009 363a Return made up to 01/05/09; full list of members
11 Aug 2008 AA Accounts made up to 31 December 2007
07 May 2008 363a Return made up to 01/05/08; full list of members
06 May 2008 288c Director's Change of Particulars / dan femoen / 01/03/2008 / HouseName/Number was: , now: rugdeveien 28; Street was: 69 fjosangerveien, now: ; Region was: 5097, now: ; Post Code was: , now: no 5097
19 Sep 2007 AA Accounts made up to 31 December 2006
29 Aug 2007 288c Secretary's particulars changed
06 Jul 2007 363a Return made up to 01/05/07; full list of members
15 Jun 2007 287 Registered office changed on 15/06/07 from: unit B31, riverside park treforest trading estate treforest CF37 5YB
05 Mar 2007 CERTNM Company name changed nordic hosting LIMITED\certificate issued on 03/03/07
16 Oct 2006 363a Return made up to 01/05/06; full list of members