Advanced company searchLink opens in new window

NORDIC PRIVATE INVESTMENT LTD

Company number 11551130

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)
10 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2024 TM02 Termination of appointment of Secretarial Appointments Limited as a secretary on 26 July 2024
13 May 2024 AD01 Registered office address changed from B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 13 May 2024
08 Dec 2023 AD01 Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 8 December 2023
10 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2023 DS01 Application to strike the company off the register
03 Aug 2023 AA Micro company accounts made up to 26 July 2023
03 Aug 2023 AA01 Previous accounting period shortened from 30 September 2023 to 26 July 2023
11 Jul 2023 AA Micro company accounts made up to 30 September 2022
01 Jun 2023 AP04 Appointment of Secretarial Appointments Limited as a secretary on 31 May 2023
31 May 2023 TM02 Termination of appointment of Anglodan Secretaries Limited as a secretary on 31 May 2023
31 May 2023 AD01 Registered office address changed from Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 31 May 2023
27 Oct 2022 CS01 Confirmation statement made on 3 September 2022 with updates
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
25 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2022 CS01 Confirmation statement made on 3 September 2021 with updates
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2021 AA Micro company accounts made up to 30 September 2020
21 Dec 2020 AA Micro company accounts made up to 30 September 2019
07 Oct 2020 CS01 Confirmation statement made on 3 September 2020 with updates
29 Jan 2020 CH04 Secretary's details changed for Anglodan Secretaries Limited on 16 August 2019
29 Jan 2020 AD01 Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 29 January 2020
24 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates