Advanced company searchLink opens in new window

NORLUX SPORTINVEST LTD

Company number 08185292

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100,000
24 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 70,000
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
  • GBP 60,000
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
  • GBP 50,000
14 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 25,000
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
  • GBP 25,000
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