Advanced company searchLink opens in new window

TOR ARNE ANDREASSEN LIMITED

Company number 07860902

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)
08 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
15 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015
11 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015
11 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Feb 2014 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
11 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Nov 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
28 Nov 2012 CH01 Director's details changed for Tor Arne Andreassen on 12 June 2012
28 Nov 2012 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012
13 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London SW1E 5RS England on 13 June 2012
11 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012
01 Dec 2011 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
25 Nov 2011 NEWINC Incorporation