Advanced company searchLink opens in new window

NORDIC COMMERCE LIMITED

Company number 08148371

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)
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2015 AP01 Appointment of Ms Rea Ketty Yolande Barreau as a director on 28 May 2015
17 Jul 2015 TM01 Termination of appointment of Sheila Wilna Magnan as a director on 28 May 2015
17 Jul 2015 TM02 Termination of appointment of Abs Secretary Services Ltd as a secretary on 28 May 2015
28 May 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Sep 2014 CH04 Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014
17 Sep 2014 AD01 Registered office address changed from 3Rd Floor 49 Farringdon Road London EC1M 3JP to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 17 September 2014
15 Sep 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 100
29 Aug 2014 AD01 Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES United Kingdom to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 29 August 2014
25 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
10 Jul 2013 AP01 Appointment of Ms Sheila Wilna Magnan as a director
10 Jul 2013 TM01 Termination of appointment of Joahna Alcindor as a director
15 Aug 2012 SH01 Statement of capital following an allotment of shares on 18 July 2012
  • GBP 99
18 Jul 2012 NEWINC Incorporation