Advanced company searchLink opens in new window

NORD INTER LIMITED

Company number 07643752

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 May 2019
12 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
09 May 2019 TM01 Termination of appointment of Abigail Kalopong as a director on 25 April 2019
09 May 2019 AP01 Appointment of Mr. Carlos Alberto Weand Ortiz as a director on 25 April 2019
09 May 2019 AD01 Registered office address changed from Office 8 176 Finchley Road London NW3 6BT United Kingdom to Office 242, Regico Offices the Old Bank 153 the Parade High Street Watford WD17 1NA on 9 May 2019
11 Dec 2018 AA Micro company accounts made up to 31 May 2018
03 Jul 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
06 Mar 2018 AA Micro company accounts made up to 31 May 2017
03 Jan 2018 AD01 Registered office address changed from 43 Bedford Street Office 11 London WC2E 9HA to Office 8 176 Finchley Road London NW3 6BT on 3 January 2018
13 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
02 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
01 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
26 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
01 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
01 Jul 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
20 May 2014 AP01 Appointment of Mrs. Abigail Kalopong as a director
20 May 2014 TM01 Termination of appointment of Valirie Kalopungi as a director
10 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
10 Oct 2013 TM02 Termination of appointment of Corporate Management and Secretaries Limited as a secretary
04 Jul 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 31 May 2012