- Company Overview for SCANDIC NETWORK LTD (04448263)
- Filing history for SCANDIC NETWORK LTD (04448263)
- People for SCANDIC NETWORK LTD (04448263)
- More for SCANDIC NETWORK LTD (04448263)
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
|
|
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 |