Advanced company searchLink opens in new window

NS NORM LTD

Company number 07169615

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2021 DS01 Application to strike the company off the register
02 Mar 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Re-capitalise the sum of £32000 17/02/2021
  • RES10 ‐ Resolution of allotment of securities
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 17 February 2021
  • GBP 42,000
14 Oct 2020 TM01 Termination of appointment of Keith Frederick Collett as a director on 28 September 2020
18 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
14 Jan 2020 TM01 Termination of appointment of John James Scanlon as a director on 1 January 2020
17 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2019 AA Unaudited abridged accounts made up to 31 December 2018
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
06 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
08 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
30 Sep 2016 CH01 Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016
03 Aug 2016 CH01 Director's details changed
27 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-27
15 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10,000
15 Mar 2016 AP01 Appointment of Mr Florent Thierry Antoine Duval as a director on 29 February 2016
07 Mar 2016 TM01 Termination of appointment of Christophe Andre Bernard Chapron as a director on 29 February 2016
19 Oct 2015 AD01 Registered office address changed from Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 19 October 2015
16 Oct 2015 TM01 Termination of appointment of a director