- Company Overview for NEW NORM SOLUTIONS LIMITED (07589225)
- Filing history for NEW NORM SOLUTIONS LIMITED (07589225)
- People for NEW NORM SOLUTIONS LIMITED (07589225)
- Charges for NEW NORM SOLUTIONS LIMITED (07589225)
- Insolvency for NEW NORM SOLUTIONS LIMITED (07589225)
- More for NEW NORM SOLUTIONS LIMITED (07589225)
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) |
---|---|---|---|
20 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2023 | |
23 Sep 2022 | AD01 | Registered office address changed from 24a the Birches Trading Estate Imberhorne Lane East Grinstead West Sussex RH19 1XZ England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 23 September 2022 | |
23 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2022 | LIQ02 | Statement of affairs | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
01 Jul 2021 | PSC07 | Cessation of General Vs Holdings Group Limited as a person with significant control on 15 July 2020 | |
23 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 Feb 2021 | AD01 | Registered office address changed from 24a the Birches Trading Estate Imberhorne Lane East Grinstead East Lothian RH19 1XZ England to 24a the Birches Trading Estate Imberhorne Lane East Grinstead West Sussex RH19 1XZ on 5 February 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from Vending House Plough Road Smallfield Horley RH6 9JW England to 24a the Birches Trading Estate Imberhorne Lane East Grinstead East Lothian RH19 1XZ on 28 January 2021 | |
22 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
15 Jul 2020 | PSC01 | Notification of Timothy Peter Alderson as a person with significant control on 15 July 2020 | |
15 Jul 2020 | MR04 | Satisfaction of charge 075892250001 in full | |
10 Jun 2020 | PSC02 | Notification of General Vs Holdings Group Limited as a person with significant control on 31 March 2020 | |
01 Jun 2020 | PSC07 | Cessation of Andrew Barrie Alderson as a person with significant control on 31 March 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Andrew Barrie Alderson as a director on 31 March 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr Timothy Peter Alderson as a director on 31 March 2020 | |
19 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
18 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2020 | RESOLUTIONS |
Resolutions
|