BACK2NORMAL LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Final Gazette dissolved following liquidation

View Document

13/06/2513 June 2025 Final Gazette dissolved following liquidation

View Document

13/03/2513 March 2025 Return of final meeting in a members' voluntary winding up

View Document

23/09/2423 September 2024 Registered office address changed from 50 Conduit Mews London W2 3RE England to 58 Leman Street London E1 8EU on 2024-09-23

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

20/07/2420 July 2024 Satisfaction of charge 1 in full

View Document

04/07/244 July 2024 Satisfaction of charge 2 in full

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

18/01/2418 January 2024 Registered office address changed from 44 Curlew Street Butlers Wharf Vanilla Sesame Building London SE1 2nd to 50 Conduit Mews London W2 3RE on 2024-01-18

View Document

18/01/2418 January 2024 Change of details for Mr Colin Natali as a person with significant control on 2024-01-18

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 SECRETARY APPOINTED MR DAVID IAN SHEPHARD

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, SECRETARY TUNCER SALIH

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

03/04/193 April 2019 PREVSHO FROM 31/03/2019 TO 30/09/2018

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

02/12/172 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DISS40 (DISS40(SOAD))

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/12/1421 December 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN NATALI / 01/11/2010

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN NATALI / 01/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN NATALI / 02/10/2009

View Document

05/11/095 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

24/09/0924 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 65 DUKE STREET LONDON W1K 5AT

View Document

02/11/052 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0221 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 REGISTERED OFFICE CHANGED ON 04/01/02 FROM: 44-46 CURLEW STREET BUTLERS WHARF LONDON SE1 2ND

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/10/0116 October 2001 COMPANY NAME CHANGED MC201 LIMITED CERTIFICATE ISSUED ON 16/10/01

View Document

08/10/018 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company