- Company Overview for NORDIC SAUNAS LIMITED (06768957)
- Filing history for NORDIC SAUNAS LIMITED (06768957)
- People for NORDIC SAUNAS LIMITED (06768957)
- Charges for NORDIC SAUNAS LIMITED (06768957)
- Insolvency for NORDIC SAUNAS LIMITED (06768957)
- More for NORDIC SAUNAS LIMITED (06768957)
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) |
---|---|---|---|
28 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Oct 2011 | 2.24B | Administrator's progress report to 24 October 2011 | |
28 Oct 2011 | 2.35B | Notice of move from Administration to Dissolution on 24 October 2011 | |
09 Jun 2011 | 2.24B | Administrator's progress report to 10 May 2011 | |
03 Mar 2011 | AD01 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 | |
25 Jan 2011 | F2.18 | Notice of deemed approval of proposals | |
13 Jan 2011 | 2.17B | Statement of administrator's proposal | |
17 Nov 2010 | AD01 | Registered office address changed from Unit 11 Forest Row Business Park Station Road Forest Row East Sussex RH18 5DW on 17 November 2010 | |
17 Nov 2010 | 2.12B | Appointment of an administrator | |
27 Jul 2010 | TM01 | Termination of appointment of Paul Burnett as a director | |
17 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Mar 2010 | AR01 |
Annual return made up to 9 December 2009 with full list of shareholders
Statement of capital on 2010-03-02
|
|
02 Mar 2010 | CH01 | Director's details changed for Timothy John Mingay Treharne on 9 December 2009 | |
02 Mar 2010 | CH01 | Director's details changed for Craig Michael Treharne on 9 December 2009 | |
02 Mar 2010 | CH01 | Director's details changed for Nichola Andrea Martin on 9 December 2009 | |
02 Mar 2010 | CH01 | Director's details changed for Paul Alexander Burnett on 9 December 2009 | |
23 Feb 2010 | AD01 | Registered office address changed from Unit 18 Charlwoods Road East Grinstead West Sussex RH19 2HL on 23 February 2010 | |
06 Jul 2009 | 288a | Director appointed craig michael treharne | |
14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from acre house 11/15 william road london NW1 3ER | |
02 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Feb 2009 | 88(2) | Ad 13/02/09-13/02/09 gbp si 99@1=99 gbp ic 1/100 | |
28 Jan 2009 | 288a | Director appointed paul alexander burnett | |
28 Jan 2009 | 288a | Director appointed timothy john mingay treharne | |
09 Dec 2008 | NEWINC | Incorporation |