- Company Overview for NORDKAN LTD (06719398)
- Filing history for NORDKAN LTD (06719398)
- People for NORDKAN LTD (06719398)
- More for NORDKAN LTD (06719398)
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
|
|
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
|
|
07 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
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
|