- 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) |
---|---|---|---|
28 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
|
|
05 May 2015 | AP03 | Appointment of Mr Kai Isaksen as a secretary on 1 May 2015 | |
05 May 2015 | AD01 | Registered office address changed from The Beehive City Place London Gatwick Airport Gatwick West Sussex RH6 0PA to 450 Bath Road West Drayton Middlesex UB7 0EB on 5 May 2015 | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Oct 2014 | TM02 | Termination of appointment of Kai Isaksen as a secretary on 10 October 2014 | |
13 Sep 2014 | AP03 | Appointment of Mr Kai Isaksen as a secretary on 1 September 2014 | |
13 Sep 2014 | TM01 | Termination of appointment of Kai Isaksen as a director on 1 September 2014 | |
21 Jul 2014 | TM02 | Termination of appointment of Kai Isaksen as a secretary on 1 July 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Kai Isaksen as a director on 6 July 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Erik Adam Plough as a director on 6 June 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
24 Jun 2014 | AD01 | Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 24 June 2014 | |
09 Jun 2014 | CERTNM |
Company name changed crest sportinvest LIMITED\certificate issued on 09/06/14
|
|
06 Jun 2014 | AD01 | Registered office address changed from C/O Tital Europe Limited (Crest Sportsroup) 145-157 St. John Street London EC1V 4PW England on 6 June 2014 | |
06 Jun 2014 | TM01 | Termination of appointment of Craig Henderson as a director | |
06 Jun 2014 | AP03 | Appointment of Mr Kai Isaksen as a secretary | |
06 Jun 2014 | AP01 | Appointment of Mr Jean Marc Marcaux as a director | |
14 Apr 2014 | AD01 | Registered office address changed from C/O Crest Sportsgroup the Apex 2 Sheriffs Orchard Coventry CV1 3PP United Kingdom on 14 April 2014 | |
28 Mar 2014 | TM01 | Termination of appointment of Jean Marcaux as a director | |
19 Feb 2014 | TM01 | Termination of appointment of Erik Plough as a director | |
19 Feb 2014 | TM01 | Termination of appointment of Kai Isaksen as a director | |
30 Jan 2014 | AD01 | Registered office address changed from C/O Tital Europe Limited 145-157 St. John Street London EC1V 4PW on 30 January 2014 | |
29 Jan 2014 | AP01 | Appointment of Mr Erik Adam Plough as a director | |
29 Jan 2014 | AP01 | Appointment of Mr Jean Marc Marcaux as a director | |
15 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 30 November 2013
|