Advanced company searchLink opens in new window

NORDIC-AGENCY LTD

Company number 07040644

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2011-04-12
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted