- Company Overview for VIKING NORFOLK FINANCE LIMITED (07805230)
- Filing history for VIKING NORFOLK FINANCE LIMITED (07805230)
- People for VIKING NORFOLK FINANCE LIMITED (07805230)
- Charges for VIKING NORFOLK FINANCE LIMITED (07805230)
- More for VIKING NORFOLK FINANCE LIMITED (07805230)
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) |
---|---|---|---|
09 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2015 | DS01 | Application to strike the company off the register | |
26 Jun 2015 | TM01 | Termination of appointment of Bernard Michael Kaufhold as a director on 24 May 2015 | |
02 Jun 2015 | AP03 | Appointment of Ms Sophie Catherine Jane Reed as a secretary on 22 May 2015 | |
29 May 2015 | TM02 | Termination of appointment of Riga Jeske as a secretary on 22 May 2015 | |
16 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Jul 2014 | AP03 | Appointment of Mr Riga Jeske as a secretary | |
10 Jul 2014 | TM02 | Termination of appointment of Suheda Kahveci as a secretary | |
30 May 2014 | MR04 | Satisfaction of charge 1 in full | |
23 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
12 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Feb 2013 | AP03 | Appointment of Ms Suheda Kahveci as a secretary | |
02 Jan 2013 | TM02 | Termination of appointment of Sally Dixon as a secretary | |
23 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
14 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Feb 2012 | MEM/ARTS | Memorandum and Articles of Association | |
08 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2011 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary | |
19 Oct 2011 | TM01 | Termination of appointment of Clive Weston as a director | |
19 Oct 2011 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
19 Oct 2011 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 19 October 2011 | |
19 Oct 2011 | AP01 | Appointment of Bernard Michael Kaufhold as a director | |
19 Oct 2011 | AP01 | Appointment of Richard Kkewelyn Milnes-James as a director |