Advanced company searchLink opens in new window

NORIK LTD

Company number 09895128

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)
31 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
08 May 2020 AD01 Registered office address changed from 28a Suite 101, 28a Church Road Stanmore HA7 4AW United Kingdom to 9 Waverley Road London N8 9QS on 8 May 2020
14 Jan 2020 CS01 Confirmation statement made on 29 November 2019 with no updates
05 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2019 AA Micro company accounts made up to 30 November 2018
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2019 CH01 Director's details changed for Eriks Normants on 26 April 2019
28 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
19 Jan 2018 AD01 Registered office address changed from 67 Central Avenue New Basford Nottingham NG7 7AG England to 28a Suite 101, 28a Church Road Stanmore HA7 4AW on 19 January 2018
14 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
10 Jan 2017 AD01 Registered office address changed from 42 Garfield Rd London E13 8EN England to 67 Central Avenue New Basford Nottingham NG7 7AG on 10 January 2017
10 Jan 2017 CS01 Confirmation statement made on 29 November 2016 with updates
30 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-30
  • GBP 1,000