- Company Overview for JOTUL (UK) LIMITED (03879828)
- Filing history for JOTUL (UK) LIMITED (03879828)
- People for JOTUL (UK) LIMITED (03879828)
- Charges for JOTUL (UK) LIMITED (03879828)
- More for JOTUL (UK) LIMITED (03879828)
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) |
---|---|---|---|
23 Nov 2017 | TM01 | Termination of appointment of Eskil Zapffe as a director on 9 January 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Nicholas Shaun Sloane as a director on 22 August 2017 | |
15 Nov 2017 | MR01 | Registration of charge 038798280001, created on 3 November 2017 | |
06 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
05 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
04 Oct 2015 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE on 4 October 2015 | |
06 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
12 Dec 2014 | AP01 | Appointment of Eskil Zapffe as a director on 1 February 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Stein Erik Anon Bjørni as a director on 31 January 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Sep 2014 | AUD | Auditor's resignation | |
03 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Aug 2013 | AP01 | Appointment of Stein Erik Anon Bjørni as a director | |
22 Aug 2013 | TM01 | Termination of appointment of Arve Andresen as a director | |
21 Jan 2013 | MISC | Section 519 companies act 2006 | |
22 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
07 Nov 2012 | TM01 | Termination of appointment of Gunnar Hjortaas as a director | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Feb 2012 | AD01 | Registered office address changed from Five Chancery Lane London EC4A 1BU on 29 February 2012 | |
17 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
17 Nov 2011 | AP01 | Appointment of Mr Arve Johan Andresen as a director |