Nordic Style Sweden Ltd was registered on 11 December 2009 and are based in London, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ESSEX, Mark Ashley | 28 June 2012 | - | 1 |
SAYERS, Moussie Christina Margareta | 11 December 2009 | 04 July 2012 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 18 February 2020 | |
CS01 - N/A | 02 August 2019 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 01 August 2018 | |
CH01 - Change of particulars for director | 13 June 2018 | |
MR01 - N/A | 15 May 2018 | |
AA - Annual Accounts | 29 April 2018 | |
MR01 - N/A | 15 February 2018 | |
CS01 - N/A | 15 November 2017 | |
PSC04 - N/A | 15 November 2017 | |
PSC07 - N/A | 15 November 2017 | |
CS01 - N/A | 17 July 2017 | |
PSC01 - N/A | 17 July 2017 | |
PSC04 - N/A | 17 July 2017 | |
AA - Annual Accounts | 26 May 2017 | |
CS01 - N/A | 24 January 2017 | |
AA - Annual Accounts | 14 June 2016 | |
RP04 - N/A | 19 May 2016 | |
AR01 - Annual Return | 14 December 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 11 December 2014 | |
CH01 - Change of particulars for director | 06 November 2014 | |
AA - Annual Accounts | 02 June 2014 | |
AD01 - Change of registered office address | 18 February 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AD01 - Change of registered office address | 29 July 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AA - Annual Accounts | 03 October 2012 | |
TM01 - Termination of appointment of director | 04 July 2012 | |
AP01 - Appointment of director | 28 June 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AA - Annual Accounts | 26 May 2011 | |
DISS40 - Notice of striking-off action discontinued | 30 April 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AD01 - Change of registered office address | 26 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 April 2011 | |
SH01 - Return of Allotment of shares | 15 November 2010 | |
NEWINC - New incorporation documents | 11 December 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 May 2018 | Outstanding |
N/A |
A registered charge | 15 February 2018 | Outstanding |
N/A |