Advanced company searchLink opens in new window

NORLIN GENALICE LIMITED

Company number NI642171

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)
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
05 Sep 2023 AA Micro company accounts made up to 30 November 2022
03 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 30 November 2021
21 Dec 2022 AA Total exemption full accounts made up to 30 November 2020
25 Aug 2022 TM01 Termination of appointment of Stephen Brian Symington as a director on 12 August 2022
13 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
10 Jan 2022 CH01 Director's details changed for Mr Stephen Brian Symington on 10 January 2022
10 Jan 2022 CH01 Director's details changed for Mr Richard Stephen Irwin on 10 January 2022
10 Jan 2022 PSC04 Change of details for Mr Stephen Brian Symington as a person with significant control on 10 January 2022
10 Jan 2022 PSC04 Change of details for Mr Richard Stephen Irwin as a person with significant control on 10 January 2022
10 Jan 2022 AD01 Registered office address changed from Innovation Centre Queens Road Belfast BT3 9DT Northern Ireland to C/O Norlin Ventures Limited, Innovation Centre Queens Road Belfast BT3 9DT on 10 January 2022
10 Jan 2022 AD01 Registered office address changed from 14 Gresham Street Belfast BT1 1JN Northern Ireland to Innovation Centre Queens Road Belfast BT3 9DT on 10 January 2022
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
17 Dec 2020 AA Total exemption full accounts made up to 30 November 2018
04 Nov 2020 MR01 Registration of charge NI6421710001, created on 5 October 2020
04 Jun 2020 PSC07 Cessation of Norlin Ventures Limited as a person with significant control on 1 December 2018
04 Jun 2020 AD01 Registered office address changed from River House 48-60 High Street Belfast BT1 2BE Northern Ireland to 14 Gresham Street Belfast BT1 1JN on 4 June 2020
18 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
11 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended