Gazette. Gazette dissolved voluntary. |
2021-07-20 |
View Report |
Gazette. Gazette notice voluntary. |
2021-05-04 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-04-23 |
View Report |
Accounts. Accounts type full. |
2021-03-03 |
View Report |
Capital. Description: Statement by Directors. |
2020-07-24 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2020-07-24 |
View Report |
Insolvency. Description: Solvency Statement dated 14/07/20. |
2020-07-24 |
View Report |
Resolution. Description: Resolutions. |
2020-07-24 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-21 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-27 |
View Report |
Accounts. Accounts type full. |
2019-08-07 |
View Report |
Accounts. Accounts type full. |
2018-09-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-02 |
View Report |
Officers. Appointment date: 2017-09-01. Officer name: Mr Rune Olav Pedersen. |
2017-09-08 |
View Report |
Officers. Officer name: Jon Erik Reinhardsen. Termination date: 2017-08-31. |
2017-09-08 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-23 |
View Report |
Accounts. Accounts type full. |
2017-07-24 |
View Report |
Accounts. Accounts type full. |
2016-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-01 |
View Report |
Accounts. Accounts type full. |
2015-11-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-31 |
View Report |
Miscellaneous. Description: Section 519. |
2014-11-27 |
View Report |
Accounts. Accounts type full. |
2014-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-15 |
View Report |
Accounts. Accounts type full. |
2013-09-20 |
View Report |
Officers. Officer name: Maria Pinto. |
2013-09-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-31 |
View Report |
Accounts. Accounts type full. |
2012-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-22 |
View Report |
Accounts. Accounts type full. |
2011-10-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-04 |
View Report |
Officers. Officer name: Christin Steen Nilsen. Change date: 2011-08-04. |
2011-08-04 |
View Report |
Accounts. Accounts type full. |
2010-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-18 |
View Report |
Accounts. Accounts type full. |
2009-10-17 |
View Report |
Annual return. Legacy. |
2009-08-06 |
View Report |
Address. Description: Location of debenture register. |
2009-08-05 |
View Report |
Address. Description: Location of register of members. |
2009-08-05 |
View Report |
Auditors. Auditors resignation company. |
2009-01-16 |
View Report |
Address. Description: Registered office changed on 02/12/2008 from pgs court, halfway green walton on thames surrey KT12 1RS. |
2008-12-02 |
View Report |
Accounts. Accounts type full. |
2008-10-29 |
View Report |
Officers. Description: Secretary appointed miss maria candida ferreira pinto. |
2008-08-22 |
View Report |
Officers. Description: Appointment terminated secretary michael caines. |
2008-08-22 |
View Report |
Annual return. Legacy. |
2008-08-06 |
View Report |
Officers. Description: Director appointed jon erik reinhardsen. |
2008-04-16 |
View Report |
Officers. Description: Appointment terminated director svein rennemo. |
2008-04-02 |
View Report |
Officers. Description: Secretary resigned. |
2008-01-07 |
View Report |
Officers. Description: New secretary appointed. |
2008-01-07 |
View Report |
Accounts. Accounts type full. |
2007-09-23 |
View Report |
Annual return. Legacy. |
2007-08-14 |
View Report |