Advanced company searchLink opens in new window

160 NORWOOD ROAD RESIDENTS LIMITED

Company number 13396475

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)
29 Apr 2024 AD01 Registered office address changed from 8 (The Real Art Estate Ltd) Sutherland Avenue London W9 2HQ England to 46 High Street Colliers Wood Colliers Wood London Uk SW19 2BY on 29 April 2024
23 Feb 2024 AA Micro company accounts made up to 31 May 2023
26 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
20 Mar 2023 AA Micro company accounts made up to 31 May 2022
10 Oct 2022 AD01 Registered office address changed from 160 Norwood Road London SE27 9AZ England to 8 (The Real Art Estate Ltd) Sutherland Avenue London W9 2HQ on 10 October 2022
21 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2022 CS01 Confirmation statement made on 2 July 2022 with updates
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 8
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
02 Jul 2021 TM02 Termination of appointment of Bristol Legal Services Limited as a secretary on 14 May 2021
02 Jul 2021 TM01 Termination of appointment of Thomas Paul Russell as a director on 14 May 2021
02 Jul 2021 AD01 Registered office address changed from 6 Lower Park Row Bristol BS1 5BJ United Kingdom to 160 Norwood Road London SE27 9AZ on 2 July 2021
02 Jul 2021 PSC01 Notification of Christian Klaus Van Den Kirkoff as a person with significant control on 14 May 2021
02 Jul 2021 PSC01 Notification of Shervan Kamyab as a person with significant control on 14 May 2021
02 Jul 2021 PSC01 Notification of Shahram Kamyab as a person with significant control on 14 May 2021
02 Jul 2021 PSC07 Cessation of Bourse Nominees Limited as a person with significant control on 14 May 2021
02 Jul 2021 AP01 Appointment of Mr Christian Klaus Van Den Kirkoff as a director on 14 May 2021
02 Jul 2021 AP01 Appointment of Mr Shervan Kamyab as a director on 14 May 2021
02 Jul 2021 AP01 Appointment of Mr Shahram Kamyab as a director on 14 May 2021
14 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-14
  • GBP 3