Advanced company searchLink opens in new window

TRANSLATE NORDIC LIMITED

Company number 08910983

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 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
  • GBP 100
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
  • GBP 100
25 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-25
  • GBP 100