Advanced company searchLink opens in new window

NORGE ADMINISTRATION LIMITED

Company number 11406797

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
09 Mar 2022 AD01 Registered office address changed from Suite 13, 91 Mayflower Street Plymouth PL1 1SB England to 4th Floor, 43 Berkeley Square London W1J 5FJ on 9 March 2022
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
19 Mar 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 December 2020
22 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
19 Jun 2020 AD01 Registered office address changed from The Annexe, the Gables Potters Green Dane End Ware SG12 0JU England to Suite 13, 91 Mayflower Street Plymouth PL1 1SB on 19 June 2020
10 Mar 2020 AA Micro company accounts made up to 30 June 2019
07 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-01
06 Nov 2019 AP01 Appointment of Mr Michael Brian Victor Hirschfield as a director on 1 November 2019
06 Nov 2019 TM01 Termination of appointment of Gunnar Holen as a director on 1 November 2019
19 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
26 Apr 2019 PSC07 Cessation of Gunnar Holen as a person with significant control on 20 December 2018
26 Apr 2019 PSC02 Notification of Norge Mining Plc as a person with significant control on 20 December 2018
26 Apr 2019 AP01 Appointment of Mr John David Vergopoulos as a director on 25 April 2019
02 Nov 2018 AD01 Registered office address changed from 764 Fulham Road London SW6 5SJ United Kingdom to The Annexe, the Gables Potters Green Dane End Ware SG12 0JU on 2 November 2018
02 Nov 2018 AP04 Appointment of Kitwell Administration Limited as a secretary on 2 November 2018
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 28 October 2018
  • GBP 10,000
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 28 October 2018
  • GBP 0.0001
15 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-11
  • GBP .0001