Advanced company searchLink opens in new window

NORLAND VENTURES LIMITED

Company number 08153939

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)
20 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
08 Jan 2015 AD01 Registered office address changed from C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF England to C/O Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 8 January 2015
22 Oct 2014 600 Appointment of a voluntary liquidator
22 Oct 2014 4.70 Declaration of solvency
22 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-08
15 Oct 2014 AD01 Registered office address changed from 4Th Floor 7-10 Chandos Street London W1G 9DQ to C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF on 15 October 2014
07 Sep 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Aug 2014 CH01 Director's details changed for Mr Giles Alexander Hannah on 23 July 2014
18 Aug 2014 CH01 Director's details changed for Nancy Emma Maria Hannah on 23 July 2014
18 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
10 Jul 2014 AA01 Previous accounting period shortened from 30 July 2013 to 29 July 2013
24 Apr 2014 AA01 Previous accounting period shortened from 31 July 2013 to 30 July 2013
23 Sep 2013 AD01 Registered office address changed from Time & Life Building/1 Bruton Street London W1J 6TL United Kingdom on 23 September 2013
20 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
24 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted