Advanced company searchLink opens in new window

TORP MURBYGG LTD

Company number 07229505

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)
16 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2014 TM02 Termination of appointment of a secretary
27 Feb 2014 TM02 Termination of appointment of Varjag Ltd as a secretary
20 Jan 2014 AD01 Registered office address changed from 60 Cemetery Road Porth Mid Glamorgan CF39 0BL United Kingdom on 20 January 2014
07 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
Statement of capital on 2012-04-17
  • NOK 1,000
09 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Jul 2011 AP04 Appointment of Varjag Ltd as a secretary
14 Jul 2011 AP04 Appointment of Varjag Ltd as a secretary
13 Jul 2011 AD01 Registered office address changed from 60 Cemetery Road Porth Mid Glamorgan CF39 0BL United Kingdom on 13 July 2011
13 Jul 2011 AD01 Registered office address changed from C/O Npc 60 Cemetery Road Porth R C T CF39 0BL United Kingdom on 13 July 2011
13 Jul 2011 AD01 Registered office address changed from 60 Cemetery Road Porth Mid Glamorgan CF39 0BL United Kingdom on 13 July 2011
12 Jul 2011 TM02 Termination of appointment of Varjag Ltd as a secretary
14 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
08 Feb 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 December 2010
14 Jun 2010 CERTNM Company name changed noria 1012 LTD\certificate issued on 14/06/10
  • RES15 ‐ Change company name resolution on 2010-05-07
14 Jun 2010 CONNOT Change of name notice
07 May 2010 AP01 Appointment of Kenneth Myrdal as a director
07 May 2010 TM01 Termination of appointment of Eirik Austlid as a director
20 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted