- Company Overview for TRANSLATE NORDIC LIMITED (08910983)
- Filing history for TRANSLATE NORDIC LIMITED (08910983)
- People for TRANSLATE NORDIC LIMITED (08910983)
- More for TRANSLATE NORDIC LIMITED (08910983)
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 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
07 Dec 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
07 Dec 2015 | CH01 | Director's details changed for Hans Joel Arenander on 24 June 2015 | |
07 Dec 2015 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
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 East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 | |
10 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 East Tilbury Essex RM18 8RH on 10 June 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
25 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-25
|