Advanced company searchLink opens in new window

NORDIC LOG LTD

Company number 09150287

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2016 DS01 Application to strike the company off the register
30 Sep 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
30 Sep 2015 CH01 Director's details changed for Mr Terence Albert John Newman on 30 September 2015
30 Sep 2015 CH01 Director's details changed for Mr David John Gittins on 30 September 2015
03 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
02 Oct 2014 AD01 Registered office address changed from 9 Fusion Court Aberford Road, Garforth Leeds LS25 2GH England to C/O Business Works Uk Ltd Unit 9, Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2 October 2014
02 Oct 2014 AP01 Appointment of Teresa Ann Jones as a director on 1 October 2014
02 Oct 2014 AA01 Current accounting period extended from 31 July 2015 to 30 September 2015
28 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-28
  • GBP 100