Advanced company searchLink opens in new window

NORDIC NOIR LTD

Company number 09377650

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)
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