Advanced company searchLink opens in new window

E & J NORMAN LTD

Company number 08830632

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2020 DS01 Application to strike the company off the register
25 Aug 2020 AA Micro company accounts made up to 31 January 2020
24 Aug 2020 PSC04 Change of details for Mrs Jestinah Mushangwe as a person with significant control on 1 September 2019
24 Aug 2020 CS01 Confirmation statement made on 4 January 2020 with updates
24 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 September 2019
  • GBP 100
17 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
15 Jul 2019 AA Micro company accounts made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
17 Sep 2018 AA Micro company accounts made up to 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
24 Apr 2017 AA Micro company accounts made up to 31 January 2017
17 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
23 Nov 2016 CH01 Director's details changed for Mrs Jestinah Mushangwe on 1 September 2016
23 Nov 2016 AD01 Registered office address changed from 12 Tedbury Crescent Erdington Birmingham B235NS to 47 Tansley Hill Avenue Dudley DY2 7NG on 23 November 2016
28 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Jun 2016 CH01 Director's details changed for Mrs Jestina Mushangwe on 28 June 2016
01 Feb 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
02 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Feb 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
03 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-03
  • GBP 1