- Company Overview for ACCENDO NORDIC LIMITED (07397556)
- Filing history for ACCENDO NORDIC LIMITED (07397556)
- People for ACCENDO NORDIC LIMITED (07397556)
- More for ACCENDO NORDIC LIMITED (07397556)
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) |
---|---|---|---|
10 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Mar 2014 | TM02 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 25 March 2014 | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2012 | AR01 |
Annual return made up to 5 October 2012 with full list of shareholders
Statement of capital on 2012-10-22
|
|
12 Oct 2012 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 | |
12 Oct 2012 | CH01 | Director's details changed for Georg Loefwander on 12 June 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 Portland House Bressenden Place London London SW1E 5RS England on 11 June 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
07 Jan 2012 | AA | Accounts made up to 31 December 2011 | |
18 Nov 2010 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
05 Oct 2010 | NEWINC | Incorporation |