- Company Overview for NORDIC-AGENCY LTD (07040644)
- Filing history for NORDIC-AGENCY LTD (07040644)
- People for NORDIC-AGENCY LTD (07040644)
- More for NORDIC-AGENCY LTD (07040644)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Apr 2016 | AD01 | Registered office address changed from Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom to Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU on 18 April 2016 | |
14 Jan 2016 | AD01 | Registered office address changed from 60 Cemetery Road Porth Mid Glamorgan CF39 0BL to Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU on 14 January 2016 | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
27 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
09 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Jun 2013 | TM02 | Termination of appointment of Temo Ltd as a secretary | |
05 Jun 2013 | AP04 | Appointment of Varjag Ltd as a secretary | |
04 Jun 2013 | AD01 | Registered office address changed from Suite 1 Armcom Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 4 June 2013 | |
30 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2013 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
19 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 Jan 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 December 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
12 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
12 Apr 2011 | CERTNM |
Company name changed astra vending LIMITED\certificate issued on 12/04/11
|
|
25 Nov 2010 | TM02 | Termination of appointment of Online Service as a secretary | |
18 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
05 Nov 2010 | AP04 | Appointment of Temo Ltd as a secretary | |
05 Nov 2010 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 5 November 2010 | |
14 Oct 2009 | NEWINC |
Incorporation
|