- Company Overview for TOR ARNE ANDREASSEN LIMITED (07860902)
- Filing history for TOR ARNE ANDREASSEN LIMITED (07860902)
- People for TOR ARNE ANDREASSEN LIMITED (07860902)
- More for TOR ARNE ANDREASSEN LIMITED (07860902)
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
|
|
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 |