Download leads from Nexok and grow your business. Find out more

Norman 2000 Ltd

Documents

Total Documents63
Total Pages186

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off
15 October 2013Final Gazette dissolved via compulsory strike-off
2 July 2013First Gazette notice for voluntary strike-off
2 July 2013First Gazette notice for voluntary strike-off
22 December 2012Compulsory strike-off action has been suspended
22 December 2012Compulsory strike-off action has been suspended
13 November 2012First Gazette notice for compulsory strike-off
13 November 2012First Gazette notice for compulsory strike-off
3 May 2012Compulsory strike-off action has been suspended
3 May 2012Compulsory strike-off action has been suspended
6 March 2012First Gazette notice for compulsory strike-off
6 March 2012First Gazette notice for compulsory strike-off
21 November 2011Registered office address changed from PO Box 6415 Portland Place London W1A 1UU on 21 November 2011
21 November 2011Registered office address changed from Po Box 6415 Portland Place London W1A 1UU on 21 November 2011
18 November 2011Termination of appointment of Txy Uk Limited as a director on 8 November 2011
18 November 2011Termination of appointment of Txy Uk Limited as a director
17 November 2011Termination of appointment of Amine Matalaoui as a director
17 November 2011Termination of appointment of Amine Matalaoui as a director on 8 November 2011
14 June 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 10,000
14 June 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 10,000
3 June 2011Appointment of Amine Matalaoui as a director
3 June 2011Appointment of Amine Matalaoui as a director
18 February 2011Company name changed george william shares LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-01-26
18 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-26
2 February 2011Change of name notice
2 February 2011Change of name notice
14 January 2011Termination of appointment of William Employers Ltd as a secretary
14 January 2011Appointment of Txy Uk Limited as a director
14 January 2011Termination of appointment of William Employers Ltd as a secretary
14 January 2011Appointment of Txy Uk Limited as a director
14 January 2011Total exemption full accounts made up to 28 February 2010
14 January 2011Termination of appointment of William Trade Ltd as a director
14 January 2011Total exemption full accounts made up to 28 February 2010
14 January 2011Termination of appointment of William Trade Ltd as a director
27 September 2010Registered office address changed from Suite 139 4 Montpelier Street London SW7 1EE on 27 September 2010
27 September 2010Registered office address changed from Suite 139 4 Montpelier Street London SW7 1EE on 27 September 2010
18 September 2010Compulsory strike-off action has been discontinued
18 September 2010Compulsory strike-off action has been discontinued
16 September 2010Annual return made up to 18 February 2010 with a full list of shareholders
16 September 2010Annual return made up to 18 February 2010 with a full list of shareholders
22 June 2010First Gazette notice for compulsory strike-off
22 June 2010First Gazette notice for compulsory strike-off
5 September 2009Compulsory strike-off action has been discontinued
5 September 2009Compulsory strike-off action has been discontinued
3 September 2009Return made up to 18/02/09; full list of members
3 September 2009Return made up to 18/02/09; full list of members
3 September 2009Total exemption full accounts made up to 28 February 2009
3 September 2009Registered office changed on 03/09/2009 from suite 34 56 tavistock place london WC1H 9RG
3 September 2009Appointment terminated secretary goldmet LTD
3 September 2009Appointment Terminated Secretary goldmet LTD
3 September 2009Appointment Terminated Director brilwave LTD
3 September 2009Appointment terminated director brilwave LTD
3 September 2009Total exemption full accounts made up to 28 February 2009
3 September 2009Registered office changed on 03/09/2009 from suite 34 56 tavistock place london WC1H 9RG
16 June 2009First Gazette notice for compulsory strike-off
16 June 2009First Gazette notice for compulsory strike-off
14 April 2009Secretary appointed william employers LTD
14 April 2009Director appointed william trade LTD
14 April 2009Director appointed william trade LTD
14 April 2009Secretary appointed william employers LTD
27 May 2008Registered office changed on 27/05/2008 from office 268 77 beak street soho london W1F 9DB
27 May 2008Registered office changed on 27/05/2008 from office 268 77 beak street soho london W1F 9DB
18 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed