Siggerud
1404
Director Name | Mr Petter Vanay Dalsklev |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Baerum 15 Nadderudkroken Bekkestua 1357 Bek |
Website | webdesignseoservice.co.uk |
---|---|
Telephone | 020 30048500 |
Telephone region | London |
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Emanio As 50.00% Ordinary |
---|---|
1 at £1 | Inoxo As 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £2,966 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
23 December 2020 | Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
---|---|
15 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
17 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
17 April 2018 | Notification of Emanio As as a person with significant control on 6 April 2017 (2 pages) |
17 April 2018 | Notification of Inoxo As as a person with significant control on 6 April 2017 (2 pages) |
29 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
2 May 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
27 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
1 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
30 December 2013 | Company name changed daol holdings LIMITED\certificate issued on 30/12/13
|
30 December 2013 | Company name changed daol holdings LIMITED\certificate issued on 30/12/13
|
18 December 2013 | Change of name notice (2 pages) |
18 December 2013 | Change of name notice (2 pages) |
18 December 2013 | Resolutions
|
18 December 2013 | Resolutions
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 May 2013 | Termination of appointment of Thorfinn Olsen as a director (1 page) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Termination of appointment of Thorfinn Olsen as a director (1 page) |
8 April 2013 | Registered office address changed from 145-157 St John Street 2Nd Floor London EC1V 4PY England on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 145-157 St John Street 2Nd Floor London EC1V 4PY England on 8 April 2013 (1 page) |
8 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Registered office address changed from 145-157 St John Street 2Nd Floor London EC1V 4PY England on 8 April 2013 (1 page) |
8 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
7 March 2012 | Incorporation
|
7 March 2012 | Incorporation
|