Advanced company searchLink opens in new window

THE NORVIN CENTRE LTD.

Company number 06504186

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2022 DS01 Application to strike the company off the register
23 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
23 Apr 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
24 Nov 2020 AA Accounts for a dormant company made up to 29 February 2020
25 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
25 Mar 2019 AA Total exemption full accounts made up to 28 February 2019
17 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
18 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
11 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
28 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
18 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
18 Mar 2016 AA Total exemption full accounts made up to 29 February 2016
21 Jul 2015 AA Total exemption full accounts made up to 28 February 2015
02 May 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
28 Jan 2015 AA Total exemption small company accounts made up to 28 February 2014
18 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
31 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
14 May 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
14 May 2013 AD01 Registered office address changed from 24 Ardleigh Green Road Hornchurch Essex RM11 2LW England on 14 May 2013
14 May 2013 TM02 Termination of appointment of Geoffrey Stokes as a secretary
14 May 2013 AD01 Registered office address changed from 12 Station Road Longfield Kent DA3 7QD U.K. on 14 May 2013
16 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012