- Company Overview for HORSEPOWER NORGE LIMITED (06264348)
- Filing history for HORSEPOWER NORGE LIMITED (06264348)
- People for HORSEPOWER NORGE LIMITED (06264348)
- More for HORSEPOWER NORGE LIMITED (06264348)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
13 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
03 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
05 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-10-04
|
|
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Feb 2016 | CH01 | Director's details changed for Oeyvind Oesterklev on 24 June 2015 | |
19 Feb 2016 | AP04 | Appointment of Aston Corporate Secretarial Services Limited as a secretary on 26 September 2015 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2015 | TM02 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 25 September 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 | |
22 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |