Advanced company searchLink opens in new window

HORSEPOWER NORGE LIMITED

Company number 06264348

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)
21 Oct 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-06-11
  • GBP 100
25 Jul 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
20 Jul 2012 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012
20 Jul 2012 CH01 Director's details changed for Oeyvind Oesterklev on 12 June 2012
12 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House Bressenden Place London London SW1E 5RS United Kingdom on 12 June 2012
08 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Aug 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
18 Aug 2011 AD01 Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 18 August 2011
22 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
21 Jun 2010 AD01 Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER on 21 June 2010
21 Jun 2010 CH01 Director's details changed for Oeyvind Oesterklev on 21 June 2010
21 Jun 2010 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 21 June 2010
09 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Dec 2009 TM02 Termination of appointment of a secretary
03 Dec 2009 TM02 Termination of appointment of Stron Legal Services Ltd as a secretary
02 Dec 2009 AP04 Appointment of Aston Corporate Secretarial Services Limited as a secretary
01 Dec 2009 TM01 Termination of appointment of a director
26 Oct 2009 AD01 Registered office address changed from Stron House, 100 Pall Mall London London England - Uk SW1Y 5EA on 26 October 2009
07 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
02 Jun 2009 363a Return made up to 31/05/09; full list of members
08 Apr 2009 88(3) Particulars of contract relating to shares