- Company Overview for DISCOVER AMERICA NORWAY LIMITED (08231860)
- Filing history for DISCOVER AMERICA NORWAY LIMITED (08231860)
- People for DISCOVER AMERICA NORWAY LIMITED (08231860)
- More for DISCOVER AMERICA NORWAY LIMITED (08231860)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
20 Jan 2018 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
20 Jan 2018 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
19 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2017 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Jul 2016 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
23 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Sep 2015 | CH01 | Director's details changed for Widar Jensen on 24 June 2014 | |
22 Sep 2015 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 | |
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 Ilford Essex IG4 5ER 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 | |
21 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
24 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued |