- Company Overview for NORDIC NOIR LTD (09377650)
- Filing history for NORDIC NOIR LTD (09377650)
- People for NORDIC NOIR LTD (09377650)
- More for NORDIC NOIR LTD (09377650)
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) |
---|---|---|---|
16 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2023 | AD01 | Registered office address changed from 12a Countess Close Eaton Socon St. Neots PE19 8QA England to 16 16 Prospect Row St. Neots Cambridgeshire PE19 1JS on 27 September 2023 | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
06 Aug 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
16 Feb 2022 | AA | Micro company accounts made up to 31 January 2021 | |
15 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2022 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
10 Feb 2022 | AD01 | Registered office address changed from 119 Austen Paths Stevenage SG2 0NW England to 12a Countess Close Eaton Socon St. Neots PE19 8QA on 10 February 2022 | |
19 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2021 | AA | Micro company accounts made up to 31 January 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
02 Jul 2020 | AP01 | Appointment of Mr Cristian Legian Sirbu as a director on 2 July 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU to 119 Austen Paths Stevenage SG2 0NW on 2 July 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 2 July 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
01 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
25 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 |