NORDIC STYLE SWEDEN LIMITED

Company Documents

DateDescription
06/05/246 May 2024 Final Gazette dissolved following liquidation

View Document

06/05/246 May 2024 Final Gazette dissolved following liquidation

View Document

06/02/246 February 2024 Notice of move from Administration to Dissolution

View Document

18/09/2318 September 2023 Administrator's progress report

View Document

29/08/2329 August 2023 Notice of order removing administrator from office

View Document

06/07/236 July 2023 Notice of appointment of a replacement or additional administrator

View Document

13/04/2313 April 2023 Registered office address changed from C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 2023-04-13

View Document

24/01/2324 January 2023 Administrator's progress report

View Document

07/12/227 December 2022 Notice of extension of period of Administration

View Document

27/01/2227 January 2022 Statement of affairs with form AM02SOA

View Document

08/01/228 January 2022 Statement of administrator's proposal

View Document

08/01/228 January 2022 Appointment of an administrator

View Document

19/10/2119 October 2021 Satisfaction of charge 071018460001 in full

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/02/2018 February 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHLEY ESSEX / 31/05/2018

View Document

15/05/1815 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071018460002

View Document

29/04/1829 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071018460001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 CESSATION OF REBECCA JEAN DALE-ESSEX AS A PSC

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR MARK ASHLEY ESSEX / 01/08/2017

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARK ASHLEY ESSEX / 01/02/2017

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JEAN DALE-ESSEX

View Document

26/05/1726 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 SECOND FILING WITH MUD 11/12/15 FOR FORM AR01

View Document

14/12/1514 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/12/1411 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHLEY ESSEX / 28/10/2014

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM, 58 LYFORD ROAD, LONDON, SW18 3JJ

View Document

10/01/1410 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM, ARGON HOUSE ARGON MEWS, LONDON, SW6 1BJ, ENGLAND

View Document

21/01/1321 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR MOUSSIE SAYERS

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR MARK ASHLEY ESSEX

View Document

18/01/1218 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/04/1130 April 2011 DISS40 (DISS40(SOAD))

View Document

27/04/1127 April 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM, 26 KINGS QUAY, CHELSEA HARBOUR, LONDON, SW10 0UX, UNITED KINGDOM

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

15/11/1015 November 2010 04/11/10 STATEMENT OF CAPITAL GBP 100

View Document

11/12/0911 December 2009 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