Advanced company searchLink opens in new window

NEW NORDIC SERVICES (UK) LTD

Company number 10321356

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2019 DS01 Application to strike the company off the register
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2019 PSC04 Change of details for Mr Nicolai Borcher Hansen as a person with significant control on 15 April 2019
16 Apr 2019 CH01 Director's details changed for Mr Nicolai Borcher Hansen on 15 April 2019
16 Apr 2019 AD01 Registered office address changed from 16-19 Eastcastle Street London W1W 8DY England to 33 Broadwick Street London W1F 0DQ on 16 April 2019
15 Feb 2019 PSC04 Change of details for Mr Nicolai Borcher Hansen as a person with significant control on 15 February 2019
15 Feb 2019 CH01 Director's details changed for Mr Nicolai Borcher Hansen on 15 February 2019
15 Feb 2019 AD01 Registered office address changed from 40 - 44 Newman Street 1st Floor London W1T 1QD England to 16-19 Eastcastle Street London W1W 8DY on 15 February 2019
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
06 Jul 2018 PSC04 Change of details for Mr Nicolai Borcher Hansen as a person with significant control on 6 July 2018
06 Jul 2018 CH01 Director's details changed for Mr Nicolai Borcher Hansen on 6 July 2018
06 Jul 2018 AD01 Registered office address changed from 40-44 First Floor Newman Street London W1T 1QD England to 40 - 44 Newman Street 1st Floor London W1T 1QD on 6 July 2018
14 May 2018 AA Accounts for a small company made up to 31 December 2017
02 May 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 December 2017
27 Feb 2018 AD01 Registered office address changed from 40-44 Newman Street London W1T 1QD England to 40-44 First Floor Newman Street London W1T 1QD on 27 February 2018
27 Feb 2018 AD01 Registered office address changed from 1st Floor 40-44 Newman Street Newman Street London W1T 1QZ England to 40-44 Newman Street London W1T 1QD on 27 February 2018
22 Feb 2018 PSC04 Change of details for Mr Nicolai Borcher Hansen as a person with significant control on 9 August 2016
16 Feb 2018 PSC07 Cessation of New Nordic Holding Ltd as a person with significant control on 31 December 2017
21 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
31 Jul 2017 AD01 Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW England to 1st Floor 40-44 Newman Street Newman Street London W1T 1QZ on 31 July 2017
09 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-09
  • GBP 100