- Company Overview for NORI LTD. (06110910)
- Filing history for NORI LTD. (06110910)
- People for NORI LTD. (06110910)
- More for NORI LTD. (06110910)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
25 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
28 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with updates | |
21 Jan 2022 | PSC04 | Change of details for Mr. Richard Reinhold Manfred Kalk as a person with significant control on 7 January 2022 | |
20 Jan 2022 | PSC07 | Cessation of Norbert Flieger as a person with significant control on 7 January 2022 | |
20 Jan 2022 | TM01 | Termination of appointment of Norbert Flieger as a director on 7 January 2022 | |
02 Nov 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
28 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
27 Sep 2021 | AP01 | Appointment of Mr. Richard Reinhold Manfred Kalk as a director on 24 September 2021 | |
13 Sep 2021 | RP04CS01 | Second filing of Confirmation Statement dated 24 August 2020 | |
14 May 2021 | PSC01 | Notification of Richard Reinhold Manfred Kalk as a person with significant control on 24 August 2020 | |
14 May 2021 | PSC04 | Change of details for Mr Norbert Flieger as a person with significant control on 24 August 2020 | |
08 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 May 2021 | AP04 | Appointment of Sl24 Ltd. as a secretary on 1 April 2021 | |
07 May 2021 | AD01 | Registered office address changed from Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR United Kingdom to The Picasso Building Caldervale Road Wakefield, West Yorkshire WF1 5PF on 7 May 2021 | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2021 | TM02 | Termination of appointment of Ga Secretarial Service Limited as a secretary on 2 October 2020 | |
29 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Dec 2020 | CS01 |
24/08/20 Statement of Capital eur 1200
|
|
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates |