Advanced company searchLink opens in new window

NORDSON LONDON LIMITED

Company number 07469114

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 Oct 2014 SH01 Statement of capital following an allotment of shares on 9 March 2014
  • GBP 120
16 Oct 2014 SH01 Statement of capital following an allotment of shares on 25 June 2012
  • GBP 130
25 Mar 2014 AA Full accounts made up to 31 October 2012
03 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 110
02 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
03 Aug 2012 AA Full accounts made up to 31 October 2011
09 Jul 2012 SH20 Statement by directors
09 Jul 2012 CAP-SS Solvency statement dated 20/06/12
09 Jul 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jul 2012 SH19 Statement of capital on 9 July 2012
  • GBP 110.00
16 Mar 2012 CH01 Director's details changed for Beverly Jean Coen on 5 January 2012
16 Mar 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
16 Mar 2012 CH01 Director's details changed for Raymond Leland Cushing on 5 January 2012
15 Mar 2012 AD01 Registered office address changed from , 12 Plumtree Court, London, EC4A 4HT, United Kingdom on 15 March 2012
01 Mar 2012 AA01 Previous accounting period shortened from 31 December 2011 to 31 October 2011
07 Sep 2011 SH01 Statement of capital following an allotment of shares on 9 April 2011
  • GBP 110.00
01 Jul 2011 SH01 Statement of capital following an allotment of shares on 10 February 2011
  • GBP 100
14 Dec 2010 NEWINC Incorporation