SKJELBRED NUF LIMITED
Status | DISSOLVED |
Company No. | 07284438 |
Category | Private Limited Company |
Incorporated | 15 Jun 2010 |
Age | 13 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 08 Jun 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
SWAN WORKS SWAN LANE,WIGAN,WN2 4AT
Number: | 09706361 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 SANDRINGHAM ROAD,BIRMINGHAM,B42 1PG
Number: | 11300593 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLAM JONES ACCOUNTANTS,SHEFFIELD,S2 4NF
Number: | 09193636 |
Status: | ACTIVE |
Category: | Private Limited Company |
METROPOLITAN HOUSE,INVERNESS,IV1 1HT
Number: | SC533836 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |