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)
28 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 25,000
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
  • GBP 25,000
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
  • RES15 ‐ Change company name resolution on 2014-06-06
  • NM01 ‐ Change of name by resolution
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
  • GBP 25,000