Advanced company searchLink opens in new window

NORDIC VENTURE PARTNER LTD

Company number 07025375

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)
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