Advanced company searchLink opens in new window

NORDKAN LTD

Company number 06719398

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)
25 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
01 Aug 2019 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to 165 Praed Street London W2 1RH on 1 August 2019
01 Aug 2019 AP01 Appointment of Mr Giorgi Dolidze as a director on 1 August 2019
01 Aug 2019 TM01 Termination of appointment of Benjamin Jesse Samuel Lawton as a director on 1 August 2019
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with updates
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 9 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
05 Oct 2015 AD01 Registered office address changed from 43 Berkeley Square Mayfair London Westminster W1J 5FJ to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 5 October 2015
08 Sep 2015 CERTNM Company name changed cbow LIMITED\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-02
07 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
07 Sep 2015 TM01 Termination of appointment of Andreas Lund as a director on 2 September 2015
07 Sep 2015 AP01 Appointment of Mr Benjamin Jesse Samuel Lawton as a director on 2 September 2015
07 Sep 2015 TM01 Termination of appointment of Olga Carrington as a director on 2 September 2015
07 Sep 2015 TM01 Termination of appointment of Olga Carrington as a director on 2 September 2015
07 Sep 2015 TM01 Termination of appointment of Andreas Lund as a director on 2 September 2015
02 Sep 2015 AD01 Registered office address changed from Profex House 25 School Lane Bushey Watford Hertfordshire WD23 1SS to 43 Berkeley Square Mayfair London Westminster W1J 5FJ on 2 September 2015
16 Jun 2015 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1