NORDRASSIL COMPUTING LIMITED

Company Documents

DateDescription
11/12/1811 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1825 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1813 September 2018 APPLICATION FOR STRIKING-OFF

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/08/1821 August 2018 DISS40 (DISS40(SOAD))

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

10/06/1810 June 2018 REGISTERED OFFICE CHANGED ON 10/06/2018 FROM THE STUDIO AT HOE CROSS BARN HOE CROSS HAMBLEDON WATERLOOVILLE HAMPSHIRE PO7 4RG UNITED KINGDOM

View Document

28/01/1828 January 2018 REGISTERED OFFICE CHANGED ON 28/01/2018 FROM 1 LEANDER DRIVE GOSPORT HAMPSHIRE PO12 4GG UNITED KINGDOM

View Document

28/01/1828 January 2018 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 20 KESTREL CLOSE LORDS WOOD SOUTHAMPTON HAMPSHIRE SO16 8FN

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/01/165 January 2016 Annual return made up to 19 July 2015 with full list of shareholders

View Document

05/01/165 January 2016 DISS40 (DISS40(SOAD))

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

23/07/1523 July 2015 Annual return made up to 19 July 2014 with full list of shareholders

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM GREAT WATER HOUSE CRANBROOK ROAD FRITTENDEN KENT TN17 2BP UNITED KINGDOM

View Document

23/07/1523 July 2015 COMPANY RESTORED ON 23/07/2015

View Document

03/03/153 March 2015 STRUCK OFF AND DISSOLVED

View Document

18/11/1418 November 2014 FIRST GAZETTE

View Document

19/07/1319 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company