NASDAQ TECHNOLOGY AB

Branch Registration Branch Registration, Sweden
StatusCONVERTED-CLOSED
Company No.FC023668
Category
Incorporated01 Jan 2000
Age24 years, 4 months, 21 days
JurisdictionUnited Kingdom
Dissolution03 Jan 2024
Years4 months, 19 days

SUMMARY

NASDAQ TECHNOLOGY AB is an converted-closed with number FC023668. It was incorporated 24 years, 4 months, 21 days ago, on 01 January 2000 and it was dissolved 4 months, 19 days ago, on 03 January 2024. The company address is Branch Registration Branch Registration, Sweden.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 03 Jan 2024

Category: Dissolution

Type: OSDS01

Branch number: BR006395

Close date: 2023-12-01

Company number: FC023668

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Dec 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Lotta Maria Wikner

Termination date: 2023-03-03

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 08 Dec 2023

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Abbygail Mae Quick

Appointment date: 2022-09-09

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 08 Dec 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-03-03

Officer name: Nicklas Olov Brandstrom

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Dec 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-03-03

Officer name: Jan Gösta Algot Rondahl

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 26 Jul 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2022-04-30

Officer name: Lars Johan Ottersgård

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 26 Jul 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Chantal Wessels

Termination date: 2022-04-30

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 28 Jun 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Roland Paul Chai

Appointment date: 2022-04-13

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Feb 2019

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-06-29

Officer name: Teuvo Tarmo Tapio Rossi

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Feb 2019

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stefan Lemos

Termination date: 2017-06-19

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Feb 2019

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-06-29

Officer name: Board Member Chantal Wessels

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 07 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-01-30

Officer name: Board Member Lotta Maria Wikner

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 07 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Board Member Teuvo Tarmo Tapio Rossi

Appointment date: 2017-01-30

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 07 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-01-30

Officer name: Board Member Jan Gösta Algot Rondahl

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 07 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Board Member Stefan Lemos

Appointment date: 2017-01-30

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 07 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-01-30

Officer name: Board Member, Managing Director, Chair of the Boar Lars Johan Ottersgård

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Nils Goran Wagstrom

Termination date: 2017-01-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Fredrik Stefan Widenfelt

Termination date: 2017-01-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Carl per Erik Sletten Larsson

Termination date: 2017-01-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Lars-Erik Irstad

Termination date: 2017-01-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ulf Anders Gundemark

Termination date: 2017-01-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Anders Magnus Karlsson Bocker

Termination date: 2017-01-30

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 07 Feb 2017

Category: Other

Type: OSCH01

Branch number: BR006395

Change details: Omx technology ab-uk branch

Change date: 2017-01-30

Change type: Name Change

Documents

View document PDF

Change of name overseas by resolution with date

Date: 07 Feb 2017

Action Date: 31 Jan 2017

Category: Change-of-name

Type: OSNM01

Change date: 2017-01-31

Change name: Omx technology ab

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 23 Apr 2014

Category: Other

Type: OSCH01

Change type: Address Change

Change date: 2014-04-14

Branch number: BR006395

Change details: 131 finsbury pavement, london, , EC2A 1NT

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: BR6

Description: BR006395 person authorised to represent appointed 19/12/2008 charlotte crosswell -- address :35 st. Maur road, london, SW6 4DR

Documents

Legacy

Date: 28 Jan 2009

Category: Officers

Type: BR6

Description: BR006395 person authorised to represent terminated 15/01/2009 paul mckeown

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: BR6

Description: BR006395 pr appointed 09/05/07 mckeown paul 1 strathray gardens swiss cottage london NW3 4PA

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: BR6

Description: BR006395 pr terminated 09/05/07 sipierre elizabeth ann

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2007

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: BR3

Description: Change of name 30/08/04 om techn

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: BR6

Description: BR006395 pr appointed 22/10/04 sipiere elizabeth ann drummond house the hermitage richmond surrey TW10 6SH

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: BR6

Description: BR006395 pr terminated 22/10/04 frith stuart

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Annual-return

Type: BR5

Description: BR006395 name change 30/07/04 om technology ab

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: BR6

Description: BR006395 pr appointed 04/07/03 frith stuart 4 lyndhurst gardens london NW3 5NR

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: BR6

Description: BR006395 pr terminated 04/07/03 egervall patrik claes olof

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: BR6

Description: BR006395 pa appointed 04/07/03 vekaria lalji mawji 81 st. Andrews drive stanmore middlesex HA7 2LZ

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: BR6

Description: BR006395 pa terminated 04/07/03 oliver derek roland james

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Incorporation

Type: BR1-PAR

Description: BR006395 pa appointed derek ronald james oliver the old vicarage bisham road, bisham near marlow buckinghamshire SL7 1RW

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Incorporation

Type: BR1-PAR

Description: BR006395 pr appointed patrick claes olof egervall 67 lonsdale road london SW13 9JR

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Incorporation

Type: BR1-BCH

Description: BR006395 registered

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

COURT HOMES DEVELOPMENTS LTD

ST CHISTOPHERS HOUSE,LETCHWORTH GARDEN CITY,SG6 1PT

Number:11424107
Status:ACTIVE
Category:Private Limited Company

INSPIRINGWAYS TRAINING AND CONSULTANCY LTD

4 BALLYBREAGH ROAD,CRAIGAVON,BT62 3SZ

Number:NI658730
Status:ACTIVE
Category:Private Limited Company

MARKET SQUARE COFFEE HOUSE LIMITED

EBENEZER HOUSE, RYECROFT,STAFFORDSHIRE,ST5 2BE

Number:05470901
Status:ACTIVE
Category:Private Limited Company

MSA HOMES LIMITED

17 LYTHAM,TAMWORTH,B77 4QA

Number:11846653
Status:ACTIVE
Category:Private Limited Company

SHELL INTERNATIONAL LIMITED

SHELL CENTRE,,SE1 7NA

Number:03075807
Status:ACTIVE
Category:Private Limited Company

TF3 PROMOTIONS LIMITED

LANYON HOUSE,NEWPORT,NP20 2DW

Number:09679591
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