Advanced company searchLink opens in new window

NORWEGIAN DESIGN LIMITED

Company number 07558710

Filter by category

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)
21 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
02 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Nov 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-11-28
  • NOK 2,990
16 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Jul 2016 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Sep 2015 CH01 Director's details changed for Sylvia King on 24 June 2015
10 Sep 2015 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
11 Aug 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • NOK 2,990
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
15 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015
15 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015
11 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015
23 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • NOK 2,990
26 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
26 Mar 2013 CH01 Director's details changed for Sylvia King on 12 June 2012
26 Mar 2013 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012
11 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England on 13 June 2012
11 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012