- Company Overview for NORDIC LOG LTD (09975988)
- Filing history for NORDIC LOG LTD (09975988)
- People for NORDIC LOG LTD (09975988)
- More for NORDIC LOG LTD (09975988)
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
|
|
28 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-28
|