Advanced company searchLink opens in new window

GOLAR-NOR (UK) LIMITED

Company number 03238016

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)
27 Sep 2019 MR04 Satisfaction of charge 8 in full
13 Sep 2019 MR04 Satisfaction of charge 7 in full
13 Sep 2019 MR04 Satisfaction of charge 9 in full
01 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with updates
25 Jul 2019 CH01 Director's details changed for Mr Christopher Brett on 18 October 2018
10 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 34,686,985
05 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
05 Oct 2018 AA Full accounts made up to 31 December 2017
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
14 Sep 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
23 Aug 2017 AD02 Register inspection address has been changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 5LB
18 Aug 2017 AD02 Register inspection address has been changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
08 Jan 2017 AD03 Register(s) moved to registered inspection location 20-22 Bedford Row London WC1R 4JS
17 Dec 2016 AD02 Register inspection address has been changed to 20-22 Bedford Row London WC1R 4JS
05 Dec 2016 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to C/O Teekay Shipping (Uk) Limited 2nd Floor 86 Jermyn Street London SW1Y 6JD on 5 December 2016
31 Oct 2016 AA Full accounts made up to 31 December 2015
04 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
02 Aug 2016 RP04TM01 Second filing for the termination of Dennis Law as a director
02 Aug 2016 RP04AP01 Second filing for the appointment of Stig Morten Helland as a director
10 Mar 2016 TM01 Termination of appointment of Dennis Law as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 02/08/2016
10 Mar 2016 AP01 Appointment of Mr Stig Morten Helland as a director on 7 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 02/08/2016
17 Nov 2015 AP01 Appointment of Mr Christopher Brett as a director on 12 November 2015
17 Nov 2015 TM01 Termination of appointment of Peter Lytzen as a director on 12 November 2015