- Company Overview for NORDIC STYLE SWEDEN LIMITED (07101846)
- Filing history for NORDIC STYLE SWEDEN LIMITED (07101846)
- People for NORDIC STYLE SWEDEN LIMITED (07101846)
- Charges for NORDIC STYLE SWEDEN LIMITED (07101846)
- Insolvency for NORDIC STYLE SWEDEN LIMITED (07101846)
- More for NORDIC STYLE SWEDEN LIMITED (07101846)
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) |
---|---|---|---|
06 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2024 | AM23 | Notice of move from Administration to Dissolution | |
18 Sep 2023 | AM10 | Administrator's progress report | |
29 Aug 2023 | AM16 | Notice of order removing administrator from office | |
06 Jul 2023 | AM11 | Notice of appointment of a replacement or additional administrator | |
13 Apr 2023 | AD01 | Registered office address changed from C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 13 April 2023 | |
24 Jan 2023 | AM10 | Administrator's progress report | |
07 Dec 2022 | AM19 | Notice of extension of period of Administration | |
12 Aug 2022 | AD01 | Registered office address changed from 109 Lots Road Chelsea London SW10 0RN to C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA on 12 August 2022 | |
26 Jul 2022 | AM10 | Administrator's progress report | |
27 Jan 2022 | AM02 | Statement of affairs with form AM02SOA | |
08 Jan 2022 | AM03 | Statement of administrator's proposal | |
08 Jan 2022 | AM01 | Appointment of an administrator | |
19 Oct 2021 | MR04 | Satisfaction of charge 071018460001 in full | |
03 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
01 Oct 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
18 Feb 2020 | AA01 | Current accounting period extended from 31 December 2019 to 30 June 2020 | |
02 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
31 Jul 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
13 Jun 2018 | CH01 | Director's details changed for Mr Mark Ashley Essex on 31 May 2018 | |
15 May 2018 | MR01 | Registration of charge 071018460002, created on 11 May 2018 | |
29 Apr 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
15 Feb 2018 | MR01 | Registration of charge 071018460001, created on 15 February 2018 |