Westlake
Ohio
44145
LLP Designated Member Name | Nordson Corporation (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2013(same day as company formation) |
Correspondence Address | 28601 Clemens Road Westlake Ohio 441145 |
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
30 October 2013 | Delivered on: 7 November 2013 Persons entitled: Nordson Corporation Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
30 October 2013 | Delivered on: 7 November 2013 Persons entitled: Nordson Corporation Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 October 2013 | Delivered on: 7 November 2013 Persons entitled: Nordson Corporation Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
13 October 2023 | Full accounts made up to 31 October 2022 (25 pages) |
31 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
2 August 2022 | Full accounts made up to 31 October 2021 (25 pages) |
15 December 2021 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 15 December 2021 (1 page) |
1 November 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
7 August 2021 | Full accounts made up to 31 October 2020 (23 pages) |
27 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
12 August 2020 | Full accounts made up to 31 October 2019 (22 pages) |
22 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
30 April 2019 | Full accounts made up to 31 October 2018 (19 pages) |
8 November 2018 | Full accounts made up to 31 October 2017 (20 pages) |
24 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
6 July 2018 | Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 London E14 5LQ on 6 July 2018 (1 page) |
13 December 2017 | Full accounts made up to 31 October 2016 (20 pages) |
13 December 2017 | Full accounts made up to 31 October 2016 (20 pages) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to 40 Bank Street Level 29 London E14 5DS on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to 40 Bank Street Level 29 London E14 5DS on 10 May 2017 (1 page) |
3 December 2016 | Satisfaction of charge OC3885230003 in full (4 pages) |
3 December 2016 | Satisfaction of charge OC3885230002 in full (4 pages) |
3 December 2016 | Satisfaction of charge OC3885230003 in full (4 pages) |
3 December 2016 | Satisfaction of charge OC3885230002 in full (4 pages) |
3 December 2016 | Satisfaction of charge OC3885230001 in full (4 pages) |
3 December 2016 | Satisfaction of charge OC3885230001 in full (4 pages) |
7 November 2016 | Confirmation statement made on 15 October 2016 with updates (17 pages) |
7 November 2016 | Confirmation statement made on 15 October 2016 with updates (17 pages) |
8 August 2016 | Full accounts made up to 31 October 2015 (18 pages) |
8 August 2016 | Full accounts made up to 31 October 2015 (18 pages) |
27 January 2016 | Full accounts made up to 31 October 2014 (15 pages) |
27 January 2016 | Full accounts made up to 31 October 2014 (15 pages) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2015 | Annual return made up to 15 October 2015 (3 pages) |
27 November 2015 | Annual return made up to 15 October 2015 (3 pages) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Annual return made up to 15 October 2014 (3 pages) |
23 December 2014 | Annual return made up to 15 October 2014 (3 pages) |
3 September 2014 | Registered office address changed from 25 Faraday Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8RY United Kingdom to 10-18 Union Street London SE1 1SZ on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 25 Faraday Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8RY United Kingdom to 10-18 Union Street London SE1 1SZ on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 25 Faraday Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8RY United Kingdom to 10-18 Union Street London SE1 1SZ on 3 September 2014 (1 page) |
7 November 2013 | Registration of charge 3885230002 (19 pages) |
7 November 2013 | Registration of charge 3885230001 (19 pages) |
7 November 2013 | Registration of charge 3885230003 (19 pages) |
7 November 2013 | Registration of charge 3885230003 (19 pages) |
7 November 2013 | Registration of charge 3885230001 (19 pages) |
7 November 2013 | Registration of charge 3885230002 (19 pages) |
23 October 2013 | Company name changed nordson primus LLP\certificate issued on 23/10/13
|
23 October 2013 | Company name changed nordson primus LLP\certificate issued on 23/10/13
|
15 October 2013 | Incorporation of a limited liability partnership (5 pages) |
15 October 2013 | Incorporation of a limited liability partnership (5 pages) |