- Company Overview for NORVILLE HOLDINGS LTD (12100838)
- Filing history for NORVILLE HOLDINGS LTD (12100838)
- People for NORVILLE HOLDINGS LTD (12100838)
- More for NORVILLE HOLDINGS LTD (12100838)
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) |
---|---|---|---|
17 Aug 2022 | CH01 | Director's details changed for Ms Margaret Norville on 17 August 2022 | |
17 Aug 2022 | CH03 | Secretary's details changed for Miss Margaret Norville on 17 August 2022 | |
17 Aug 2022 | PSC04 | Change of details for Ms Margaret Norville as a person with significant control on 17 August 2022 | |
17 Aug 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 31 Dunbar Avenue Beckenham Kent BR3 3RG on 17 August 2022 | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2022 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2021 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
20 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-12
|