Advanced company searchLink opens in new window

NORGE PLANET LIMITED

Company number 06818352

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)
25 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2016 AA Accounts for a dormant company made up to 28 February 2016
30 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
29 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015
29 Apr 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
28 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2014 AA Accounts for a dormant company made up to 28 February 2014
27 Jun 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2014 AD01 Registered office address changed from 18 Holywell Row London EC2A 4JB England on 3 April 2014
03 Dec 2013 AD01 Registered office address changed from 27 Holywell Row London EC2A 4JB on 3 December 2013
22 Apr 2013 AA Accounts for a dormant company made up to 28 February 2013
22 Apr 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
26 Apr 2012 AA Accounts for a dormant company made up to 28 February 2012
26 Apr 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
15 Apr 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
12 Apr 2011 AA Accounts for a dormant company made up to 28 February 2011
12 Mar 2010 AA Accounts for a dormant company made up to 28 February 2010
17 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
17 Feb 2010 CH02 Director's details changed for Mantel Nominees Limited on 1 October 2009
17 Feb 2010 CH04 Secretary's details changed for Aci Secretaries Limited on 1 October 2009
05 Mar 2009 288a Director appointed mantel nominees LIMITED
13 Feb 2009 NEWINC Incorporation