Advanced company searchLink opens in new window

NORDIC SOFA LTD

Company number 09399895

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)
18 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jun 2018 LIQ06 Resignation of a liquidator
14 Mar 2018 AD01 Registered office address changed from 4th Floor Allan House 10 John Princess Street London W1G 0AH to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 14 March 2018
12 Dec 2017 LIQ02 Statement of affairs
12 Dec 2017 600 Appointment of a voluntary liquidator
12 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-23
22 Nov 2017 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to 4th Floor Allan House 10 John Princess Street London W1G 0AH on 22 November 2017
11 Sep 2017 CH01 Director's details changed for Mr Bo Sjoholm on 11 September 2017
26 Apr 2017 MR01 Registration of charge 093998950001, created on 18 April 2017
17 Feb 2017 RP04CS01 Second filing of Confirmation Statement dated 21/01/2017
03 Feb 2017 CS01 21/01/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01(Statement of capital and Shareholder information and Information about people with significant control) was registered on 17/02/2017
27 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2016 AA Total exemption full accounts made up to 31 December 2015
19 May 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
23 Oct 2015 TM01 Termination of appointment of Line Engmann Kristensen as a director on 21 October 2015
03 Aug 2015 CH01 Director's details changed for Mr Bo Sjoholm on 25 July 2015
27 Jan 2015 AP01 Appointment of Mr Bo Sjoholm as a director on 26 January 2015
21 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-21
  • GBP 100