- Company Overview for PROVERY PRIVATE BANKING OSLO LTD (06178721)
- Filing history for PROVERY PRIVATE BANKING OSLO LTD (06178721)
- People for PROVERY PRIVATE BANKING OSLO LTD (06178721)
- More for PROVERY PRIVATE BANKING OSLO LTD (06178721)
| 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) |
|---|---|---|---|
| 20 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 17 Oct 2013 | AP01 | Appointment of Johnny Dalini as a director | |
| 17 Oct 2013 | TM01 | Termination of appointment of Gunnar Kristiansen as a director | |
| 17 Oct 2013 | TM01 | Termination of appointment of Andre Schau as a director | |
| 18 Jun 2013 | AD01 | Registered office address changed from 60 Cemetery Road Porth Mid Glamorgan CF39 0BL on 18 June 2013 | |
| 15 Apr 2013 | AR01 |
Annual return made up to 1 March 2013 with full list of shareholders
Statement of capital on 2013-04-15
|
|
| 22 Nov 2012 | AP01 | Appointment of Johnny Dalini as a director | |
| 22 Nov 2012 | TM01 | Termination of appointment of Andre Schau as a director | |
| 22 Nov 2012 | TM01 | Termination of appointment of Gunnar Kristiansen as a director | |
| 25 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
| 08 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
| 14 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
| 11 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
| 03 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
| 11 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
| 29 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
| 05 Mar 2009 | 363a | Return made up to 01/03/09; full list of members | |
| 05 Mar 2009 | 288c | Director's change of particulars / andre schau / 05/03/2009 | |
| 11 Apr 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
| 01 Apr 2008 | 363a | Return made up to 01/03/08; full list of members | |
| 10 Mar 2008 | 225 | Curr sho from 31/03/2008 to 31/12/2007 | |
| 28 Aug 2007 | 288c | Secretary's particulars changed | |
| 06 Jul 2007 | 288a | New director appointed | |
| 05 Jun 2007 | 287 | Registered office changed on 05/06/07 from: unit B31, riverside park treforest trading estate treforest CF37 5YB |