Advanced company searchLink opens in new window

NORDEN LAW LIMITED

Company number 07420540

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2015 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2015 DS01 Application to strike the company off the register
30 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
16 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Jan 2013 AR01 Annual return made up to 27 October 2012 with full list of shareholders
03 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2012 AA Total exemption small company accounts made up to 31 October 2011
30 Oct 2012 AD01 Registered office address changed from Po 2 65 Penfold Street London NW8 8PQ on 30 October 2012
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
22 Feb 2011 CERTNM Company name changed bjarnram LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-15
22 Feb 2011 CONNOT Change of name notice
18 Feb 2011 CH01 Director's details changed for Lars Christian Bjarnram on 4 January 2011
18 Feb 2011 AD01 Registered office address changed from 140 Thanet Street London WC1H 9QD on 18 February 2011
27 Oct 2010 NEWINC Incorporation