Advanced company searchLink opens in new window

NORLEYNERD

Company number 04557992

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2018 DS01 Application to strike the company off the register
20 Apr 2018 PSC07 Cessation of Lara Lewis as a person with significant control on 18 April 2018
20 Apr 2018 PSC02 Notification of Osmium Estates Limited as a person with significant control on 18 April 2018
20 Apr 2018 PSC07 Cessation of Martin Steven Lewis as a person with significant control on 18 April 2018
11 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
23 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
03 Jun 2016 CH03 Secretary's details changed for Mr Anthony Jeffrey Tesciuba on 3 June 2016
03 Jun 2016 AD01 Registered office address changed from C/O Tesciuba Limited the Chambers 13 Police Street Manchester M2 7LQ to C/O Tesciuba Limited 13 Police Street Manchester M2 7LQ on 3 June 2016
15 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
12 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-12
  • GBP 10
30 Oct 2013 MISC Section 519
23 Oct 2013 MISC Section 519
09 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10
11 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
24 Sep 2012 AD01 Registered office address changed from Shepherds Building Charecroft Way London W14 0EH United Kingdom on 24 September 2012
21 Sep 2012 CERTNM Company name changed moneysavingexpert.com\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-09-19
21 Sep 2012 CONNOT Change of name notice
20 Jun 2012 MISC Section 519
17 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
16 Nov 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
16 Nov 2010 AD02 Register inspection address has been changed from C/O Tesciuba Limited Sunlight House Quay Street Manchester M3 3JZ England
16 Nov 2010 CH03 Secretary's details changed for Mr Anthony Jeffrey Tesciuba on 16 November 2010
16 Nov 2010 AD04 Register(s) moved to registered office address