NORDIC NAVIGATION LIMITED
Status | DISSOLVED |
Company No. | 10541781 |
Category | Private Limited Company |
Incorporated | 29 Dec 2016 |
Age | 7 years, 5 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 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
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
Gazette filings brought up to date
Date: 30 Nov 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 05 Dec 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
AMY’S PLUMBING AND MAINTENANCE LIMITED
6 HORNBEAM WALK,WITHAM,CM8 2SZ
Number: | 11551256 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 LONDON ROAD,LEICESTER,LE2 1EG
Number: | 04975964 |
Status: | ACTIVE |
Category: | Private Limited Company |
F6 THE BLOC SPRINGFIELD WAY,HULL,HU10 6RJ
Number: | 07838945 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CONNECT ACCOUNTING REAR OF RAYDEAN HOUSE,BARNET,EN5 1AH
Number: | 09658718 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |