Advanced company searchLink opens in new window

NORDIC LOG LTD

Company number 09975988

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2020 DS01 Application to strike the company off the register
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
18 Jun 2019 AA Accounts for a dormant company made up to 31 January 2019
01 May 2019 AP01 Appointment of Mr Paul Carman as a director on 1 May 2019
29 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
10 Dec 2018 AD01 Registered office address changed from Unit 9 Aberford Road Garforth Leeds LS25 2GH England to 4 Lidgett Lane Garforth Leeds LS25 1EQ on 10 December 2018
06 Apr 2018 AA Accounts for a dormant company made up to 31 January 2018
26 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
10 Nov 2017 AA Accounts for a dormant company made up to 31 January 2017
06 Apr 2017 CS01 Confirmation statement made on 27 January 2017 with updates
06 Apr 2017 AD01 Registered office address changed from Church Cottage Tregynon Newtown SY16 3EH United Kingdom to Unit 9 Aberford Road Garforth Leeds LS25 2GH on 6 April 2017
13 Jun 2016 CERTNM Company name changed timber frame houses LTD\certificate issued on 13/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-13
28 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-28
  • GBP 1