About

Registered Number: 06668452
Date of Incorporation: 08/08/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (6 years ago)
Registered Address: Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH

 

Paul & Co Norway Ltd was founded on 08 August 2008, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Fjellanger, Stig, Larssen, Per-erling, Pedersen, Paul Harald, Online Corporate Secretaries Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FJELLANGER, Stig 09 June 2009 - 1
LARSSEN, Per-Erling 09 June 2009 - 1
PEDERSEN, Paul Harald 08 August 2008 - 1
Secretary Name Appointed Resigned Total Appointments
ONLINE CORPORATE SECRETARIES LIMITED 08 August 2008 06 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 06 March 2018
TM02 - Termination of appointment of secretary 06 February 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 24 July 2017
AA - Annual Accounts 25 August 2016
CS01 - N/A 19 August 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 24 June 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 09 September 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 14 July 2009
RESOLUTIONS - N/A 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2009
123 - Notice of increase in nominal capital 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
225 - Change of Accounting Reference Date 12 August 2008
NEWINC - New incorporation documents 08 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.