- Company Overview for NORDIC LOG LTD (09150287)
- Filing history for NORDIC LOG LTD (09150287)
- People for NORDIC LOG LTD (09150287)
- More for NORDIC LOG LTD (09150287)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2016 | DS01 | Application to strike the company off the register | |
30 Sep 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | CH01 | Director's details changed for Mr Terence Albert John Newman on 30 September 2015 | |
30 Sep 2015 | CH01 | Director's details changed for Mr David John Gittins on 30 September 2015 | |
03 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
02 Oct 2014 | AD01 | Registered office address changed from 9 Fusion Court Aberford Road, Garforth Leeds LS25 2GH England to C/O Business Works Uk Ltd Unit 9, Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2 October 2014 | |
02 Oct 2014 | AP01 | Appointment of Teresa Ann Jones as a director on 1 October 2014 | |
02 Oct 2014 | AA01 | Current accounting period extended from 31 July 2015 to 30 September 2015 | |
28 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-28
|