NORDIC NAVIGATION LIMITED

Flat 26 86 Wapping Lane, London, E1W 2RX, England
StatusDISSOLVED
Company No.10541781
CategoryPrivate Limited Company
Incorporated29 Dec 2016
Age7 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 7 months, 14 days

SUMMARY

NORDIC NAVIGATION LIMITED is an dissolved private limited company with number 10541781. It was incorporated 7 years, 5 months, 3 days ago, on 29 December 2016 and it was dissolved 1 year, 7 months, 14 days ago, on 18 October 2022. The company address is Flat 26 86 Wapping Lane, London, E1W 2RX, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Address

Type: AD01

Old address: Suite 3 Grapes House 79a High Street Esher KT10 9QA England

Change date: 2021-08-23

New address: Flat 26 86 Wapping Lane London E1W 2RX

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

Old address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England

Change date: 2021-02-18

New address: Suite 3 Grapes House 79a High Street Esher KT10 9QA

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2019

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-23

Psc name: Silje Wiig Andersen

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-23

Officer name: Silje Wiig Andersen

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2019

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-20

Officer name: Mr Sindre Olafsrud

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2019

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-20

Psc name: Mr Sindre Olafsrud

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Address

Type: AD01

Old address: Fifi Abban 85 Wren Path London SE28 0DU England

Change date: 2019-01-29

New address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-14

Officer name: Mrs Silje Wiig Andersen

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-14

Psc name: Mrs Silje Wiig Andersen

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sindre Olafsrud

Change date: 2017-08-14

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sindre Olafsrud

Change date: 2017-08-14

Documents

View document PDF

Change account reference date company current extended

Date: 16 May 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 29 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMY’S PLUMBING AND MAINTENANCE LIMITED

6 HORNBEAM WALK,WITHAM,CM8 2SZ

Number:11551256
Status:ACTIVE
Category:Private Limited Company

BLUE SKY ORTHOPAEDIC LIMITED

167 LONDON ROAD,LEICESTER,LE2 1EG

Number:04975964
Status:ACTIVE
Category:Private Limited Company

BRAND APPS LIMITED

F6 THE BLOC SPRINGFIELD WAY,HULL,HU10 6RJ

Number:07838945
Status:ACTIVE
Category:Private Limited Company

GLORIOR LTD

C/O CONNECT ACCOUNTING REAR OF RAYDEAN HOUSE,BARNET,EN5 1AH

Number:09658718
Status:ACTIVE
Category:Private Limited Company

INCORPORATING MEDIA LTD.

JAMES HOUSE STONECROSS BUSINESS PARK,WARRINGTON,WA3 3JD

Number:06823860
Status:ACTIVE
Category:Private Limited Company

LILLEHAMMER HARSTUDIO MAJA LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:09761857
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