- Company Overview for NORDIC SPRINGBOARD LIMITED (04950769)
- Filing history for NORDIC SPRINGBOARD LIMITED (04950769)
- People for NORDIC SPRINGBOARD LIMITED (04950769)
- More for NORDIC SPRINGBOARD LIMITED (04950769)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2022 | DS01 | Application to strike the company off the register | |
20 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
03 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
30 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
20 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
24 Jan 2019 | AP01 | Appointment of Mr Anders Olof Victor Grundberg as a director on 11 January 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 May 2018 | PSC01 | Notification of Ian Olof Grundberg as a person with significant control on 15 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
15 Dec 2017 | PSC07 | Cessation of Bengt Grundberg as a person with significant control on 15 December 2017 | |
15 Dec 2017 | AD01 | Registered office address changed from 29 Cranmer Road Hampton Hill Hampton Middlesex TW12 1DN England to 9 Veysey Close Exeter EX2 6AS on 15 December 2017 | |
15 Dec 2017 | AP01 | Appointment of Mr Ian Olof Grundberg as a director on 15 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Bengt Axel Grundberg as a director on 15 December 2017 | |
15 Dec 2017 | TM02 | Termination of appointment of Mary Grundberg as a secretary on 15 December 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
19 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
17 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from 69 Popes Grove Twickenham TW1 4JT to 29 Cranmer Road Hampton Hill Hampton Middlesex TW12 1DN on 27 July 2016 | |
21 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 |