Advanced company searchLink opens in new window

NFE NANOOK UK LIMITED

Company number 10927893

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)
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2024 AA Full accounts made up to 31 December 2022
06 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with updates
06 Sep 2023 CH01 Director's details changed for Mr. Kevin Michael Kilcullen on 23 June 2023
06 Sep 2023 CH01 Director's details changed for Mr. Arthur Leonard Regan on 23 June 2023
30 Mar 2023 AA Full accounts made up to 31 December 2021
20 Jan 2023 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 20 January 2023
16 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
25 Aug 2022 MR01 Registration of charge 109278930003, created on 15 August 2022
25 Aug 2022 MR01 Registration of charge 109278930004, created on 15 August 2022
17 Aug 2022 MA Memorandum and Articles of Association
17 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2022 TM01 Termination of appointment of Cameron Macdougall as a director on 15 August 2022
16 Aug 2022 TM01 Termination of appointment of Christopher Guinta as a director on 15 August 2022
16 Aug 2022 TM01 Termination of appointment of Brannen Mcelmurray as a director on 15 August 2022
16 Aug 2022 AP01 Appointment of Mr. Arthur Leonard Regan as a director on 15 August 2022
16 Aug 2022 AP01 Appointment of Mr. Kevin Michael Kilcullen as a director on 15 August 2022
15 Aug 2022 MR04 Satisfaction of charge 109278930001 in full
15 Aug 2022 MR04 Satisfaction of charge 109278930002 in full
09 Mar 2022 AP04 Appointment of Vistra Cosec Limited as a secretary on 2 March 2022
09 Mar 2022 AD01 Registered office address changed from 6th Floor, the Zig Zag 70 Victoria Street London Greater London SW1E 6SQ to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 9 March 2022
15 Oct 2021 CERTNM Company name changed golar nanook uk LIMITED\certificate issued on 15/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-11
13 Oct 2021 TM01 Termination of appointment of Eduardo Da Cunha Andrade Maranhão as a director on 7 October 2021
13 Oct 2021 AP01 Appointment of Mr Christopher Guinta as a director on 7 October 2021