NORTH ATLANTIC ENERGY LTD.

06962859
55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL

Documents

Documents
Date Category Description Pages
21 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
07 Sep 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Aug 2019 gazette Gazette Notice Voluntary 1 Buy now
06 Aug 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
06 Nov 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Nov 2018 officers Change of particulars for director (Dr Ingvar Jonadab Karlsson) 2 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Nov 2018 officers Change of particulars for director (Mr Petur Georgesson) 2 Buy now
25 Sep 2018 gazette Gazette Notice Compulsory 1 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
14 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Nov 2015 annual-return Annual Return 4 Buy now
10 Nov 2015 gazette Gazette Notice Compulsory 1 Buy now
08 Jun 2015 accounts Annual Accounts 7 Buy now
29 Jul 2014 annual-return Annual Return 4 Buy now
29 Jul 2014 accounts Annual Accounts 4 Buy now
01 Jan 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Dec 2013 annual-return Annual Return 4 Buy now
12 Nov 2013 gazette Gazette Notice Compulsary 1 Buy now
21 Jun 2013 accounts Annual Accounts 4 Buy now
01 Oct 2012 annual-return Annual Return 4 Buy now
15 May 2012 accounts Annual Accounts 4 Buy now
04 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Apr 2012 annual-return Annual Return 4 Buy now
02 Apr 2012 officers Change of particulars for director (Mr Petur Georgesson) 2 Buy now
02 Apr 2012 officers Change of particulars for director (Dr Ingvar Jonadab Karlsson) 2 Buy now
02 Apr 2012 officers Appointment of secretary (Mr. Petur Georgesson) 1 Buy now
02 Apr 2012 officers Termination of appointment of secretary (Sovereign Secretaries Ltd) 1 Buy now
28 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
28 Oct 2011 accounts Annual Accounts 3 Buy now
24 Aug 2011 resolution Resolution 1 Buy now
13 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
04 Apr 2011 officers Appointment of director (Dr Ingvar Jonadab Karlsson) 3 Buy now
22 Jul 2010 annual-return Annual Return 4 Buy now
22 Jul 2010 officers Change of particulars for director (Petur Georgesson) 2 Buy now
22 Jul 2010 officers Change of particulars for corporate secretary (Sovereign Secretaries Ltd) 2 Buy now
30 Mar 2010 incorporation Memorandum Articles 30 Buy now
15 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
15 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
16 Sep 2009 officers Director's change of particulars / petur georgesson / 09/09/2009 1 Buy now
26 Aug 2009 officers Appointment terminated director sovereign directors (t&c) LTD 1 Buy now
26 Aug 2009 officers Appointment terminated director geraldine duo 1 Buy now
18 Aug 2009 officers Director appointed petur georgesson 2 Buy now
24 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jul 2009 incorporation Incorporation Company 36 Buy now