- Company Overview for NORDIC VENTURE PARTNER LTD (07025375)
- Filing history for NORDIC VENTURE PARTNER LTD (07025375)
- People for NORDIC VENTURE PARTNER LTD (07025375)
- More for NORDIC VENTURE PARTNER LTD (07025375)
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) |
---|---|---|---|
24 Oct 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2013 | TM02 | Termination of appointment of Lonbei Worldwide Services Ltd as a secretary | |
28 Jan 2013 | AD01 | Registered office address changed from 39 Welbeck Street London W1G 8DR United Kingdom on 28 January 2013 | |
28 Jan 2013 | TM01 | Termination of appointment of Jagdish Johal as a director | |
28 Jan 2013 | AP04 | Appointment of Lonbei Worldwide Services Ltd as a secretary | |
07 Jan 2013 | TM02 | Termination of appointment of David Springate as a secretary | |
23 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
13 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
20 Apr 2012 | CH01 | Director's details changed for Mr Carsten Keld Leveau on 1 December 2011 | |
20 Apr 2012 | CH01 | Director's details changed for Mr Jagdish Singh Johal on 24 January 2012 | |
20 Apr 2012 | AP03 | Appointment of Mr David Springate as a secretary | |
27 Mar 2012 | TM02 | Termination of appointment of Cosec Direct Limited as a secretary | |
27 Mar 2012 | AD01 | Registered office address changed from 35 Catherine Place London SW1E 6DY on 27 March 2012 | |
24 Jan 2012 | AP01 | Appointment of Mr Jagdish Singh Johal as a director | |
06 Dec 2011 | CH01 | Director's details changed for Mr Carsten Keld Leveau on 19 September 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
27 Sep 2011 | CH04 | Secretary's details changed for Closec Direct Limited on 21 September 2011 | |
25 Jul 2011 | AAMD | Amended accounts made up to 30 September 2010 | |
17 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
03 Feb 2011 | AP04 | Appointment of Closec Direct Limited as a secretary | |
03 Feb 2011 | AD01 | Registered office address changed from 201 Haverstock Hill London NW3 4QG England on 3 February 2011 | |
21 Sep 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
21 Sep 2010 | CH01 | Director's details changed for Carsten Keld Leveau on 1 October 2009 | |
20 Mar 2010 | TM02 | Termination of appointment of Hanover Registrar Services Ltd as a secretary |