- Company Overview for NORMANTON 2015 LIMITED (08723339)
- Filing history for NORMANTON 2015 LIMITED (08723339)
- People for NORMANTON 2015 LIMITED (08723339)
- More for NORMANTON 2015 LIMITED (08723339)
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) |
---|---|---|---|
13 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2015 | CERTNM |
Company name changed hunky gayman LIMITED\certificate issued on 21/05/15
|
|
03 Nov 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
22 Apr 2014 | CERTNM |
Company name changed hearts business LIMITED\certificate issued on 22/04/14
|
|
17 Apr 2014 | AP01 | Appointment of Mrs Lyn Maureen Smith as a director | |
16 Apr 2014 | TM01 | Termination of appointment of Roger Poulter as a director | |
12 Feb 2014 | AD01 | Registered office address changed from Mansfield I-Centre Oakham Business Park Hamilton Way Mansfield Nottinghamshire NG18 5BR England on 12 February 2014 | |
27 Jan 2014 | TM01 | Termination of appointment of Richard Mcshane as a director | |
27 Jan 2014 | TM01 | Termination of appointment of Adrian Sipson as a director | |
27 Jan 2014 | TM01 | Termination of appointment of Dean Lupton as a director | |
08 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-08
|