SKJELBRED NUF LIMITED

Wisteria House Clarendon Road Wisteria House Clarendon Road, London, E18 2AW, United Kingdom
StatusDISSOLVED
Company No.07284438
CategoryPrivate Limited Company
Incorporated15 Jun 2010
Age13 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 6 months, 1 day

SUMMARY

SKJELBRED NUF LIMITED is an dissolved private limited company with number 07284438. It was incorporated 13 years, 11 months, 16 days ago, on 15 June 2010 and it was dissolved 2 years, 6 months, 1 day ago, on 30 November 2021. The company address is Wisteria House Clarendon Road Wisteria House Clarendon Road, London, E18 2AW, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2020

Action Date: 27 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2019

Action Date: 27 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 27 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2018

Action Date: 27 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ole Kristian Skjelbred

Notification date: 2017-02-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2017

Action Date: 27 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-27

Made up date: 2017-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-16

Officer name: Hamock Group As

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Aug 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Nor Holding Norway Ltd

Appointment date: 2016-06-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hamock Group As

Termination date: 2016-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

New address: Wisteria House Clarendon Road South Woodford London E18 2AW

Old address: Communications House 290 Moston Lane Manchester M40 9WB

Change date: 2016-06-16

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Jun 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-05-20

Officer name: Hamock Group As

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Address

Type: AD01

New address: Communications House 290 Moston Lane Manchester M40 9WB

Change date: 2015-06-04

Old address: Communications House 290 Moston Lane Manchester M40 9WB United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2015

Action Date: 17 May 2015

Category: Address

Type: AD01

Old address: Stron House 100 Pall Mall London SW1Y 5EA

New address: Communications House 290 Moston Lane Manchester M40 9WB

Change date: 2015-05-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hamock Group As

Appointment date: 2015-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2015

Action Date: 11 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-11

Officer name: Stron Legal Services Ltd.

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Incorporation company

Date: 15 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOKA BOLT SUPPLIES LIMITED

SWAN WORKS SWAN LANE,WIGAN,WN2 4AT

Number:09706361
Status:ACTIVE
Category:Private Limited Company

COSTEL VADUVA LIMITED

170 SANDRINGHAM ROAD,BIRMINGHAM,B42 1PG

Number:11300593
Status:ACTIVE
Category:Private Limited Company

GAINFORD ASSOCIATES LIMITED

HALLAM JONES ACCOUNTANTS,SHEFFIELD,S2 4NF

Number:09193636
Status:ACTIVE
Category:Private Limited Company

HM QUALITY PLUS LIMITED

METROPOLITAN HOUSE,INVERNESS,IV1 1HT

Number:SC533836
Status:ACTIVE
Category:Private Limited Company

PARADIGM ANALYTIKS LIMITED

4 CHURCHILL COURT,NORTH HARROW,HA2 7ST

Number:07547194
Status:ACTIVE
Category:Private Limited Company

THE BEST NATURAL SOLUTION LIMITED

33 PARK ROAD,DIDCOT,OX11 8QL

Number:07907128
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source