NORDIC ICE LIMITED: Filings
Overview
| Company Name | NORDIC ICE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06375652 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NORDIC ICE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Greger Faye on May 15, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Malcolm Jeffery on May 15, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Jeremy Robert Bryan on May 15, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Greger Faye on May 15, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sable Secretaries Limited on May 15, 2019 | 1 pages | CH04 | ||||||||||
Registered office address changed from Lower Ground Level, Castlewood House 77-91 New Oxford Street London WC1A 1DG to C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT on Feb 01, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Sable Secretaries Limited as a secretary on Feb 27, 2018 | 2 pages | AP04 | ||||||||||
Termination of appointment of Scott James Brown as a secretary on Feb 26, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2017 with updates | 4 pages | CS01 | ||||||||||
Cessation of Greger Faye as a person with significant control on Sep 20, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 19, 2016 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Sep 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Forest House 3-5 Horndean Road Bracknell Berkshire RG12 0XQ to Lower Ground Level, Castlewood House 77-91 New Oxford Street London WC1A 1DG on Sep 03, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0