- Company Overview for NORLUX SPORTINVEST LTD (08185292)
- Filing history for NORLUX SPORTINVEST LTD (08185292)
- People for NORLUX SPORTINVEST LTD (08185292)
- More for NORLUX SPORTINVEST LTD (08185292)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2018 | DS01 | Application to strike the company off the register | |
15 Oct 2018 | TM01 | Termination of appointment of Alexander Renholm as a director on 10 October 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Erik Adam Plough as a director on 10 October 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Jean Marc Marcaux as a director on 10 October 2018 | |
04 Oct 2018 | PSC02 | Notification of Ingwe Holding Ltd as a person with significant control on 1 October 2018 | |
04 Oct 2018 | PSC07 | Cessation of Pinnacle Holding Ltd as a person with significant control on 1 October 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
17 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Dec 2017 | AP01 | Appointment of Mr Alexander Renholm as a director on 28 December 2017 | |
28 Dec 2017 | TM01 | Termination of appointment of Alexander Renholm as a director on 28 December 2017 | |
22 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 22 December 2017
|
|
24 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 20 November 2017
|
|
24 Nov 2017 | AP01 | Appointment of Mr Alexander Renholm as a director on 20 November 2017 | |
02 Oct 2017 | TM02 | Termination of appointment of Kai Isaksen as a secretary on 1 October 2017 | |
27 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 26 August 2017
|
|
23 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
01 May 2017 | AP01 | Appointment of Mr Kai Isaksen as a director on 1 May 2017 | |
26 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 17 December 2016
|
|
14 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
23 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
11 Oct 2015 | AD01 | Registered office address changed from 450 Bath Road West Drayton Middlesex UB7 0EB to 71-75 Shelton Street London WC2H 9JQ on 11 October 2015 |