NORFLEX TRADING LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 21/10/2521 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 05/08/255 August 2025 | First Gazette notice for voluntary strike-off |
| 05/08/255 August 2025 | First Gazette notice for voluntary strike-off |
| 23/07/2523 July 2025 | Application to strike the company off the register |
| 30/05/2530 May 2025 | Registered office address changed from 8 Brixton Water Lane London SW2 1QB England to 62a Rosendale Road London SE21 8DP on 2025-05-30 |
| 01/05/251 May 2025 | Confirmation statement made on 2025-04-09 with no updates |
| 25/10/2425 October 2024 | Micro company accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 05/05/245 May 2024 | Confirmation statement made on 2024-04-09 with no updates |
| 13/10/2313 October 2023 | Micro company accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-04-09 with no updates |
| 01/11/221 November 2022 | Micro company accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 06/05/226 May 2022 | Confirmation statement made on 2022-04-09 with no updates |
| 18/11/2118 November 2021 | Registered office address changed from 60 Brixton Water Lane 60 Brixton Water Lane London SW2 1QB England to 8 Brixton Water Lane London SW2 1QB on 2021-11-18 |
| 27/10/2127 October 2021 | Micro company accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
| 09/09/199 September 2019 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WALMSLEY |
| 09/09/199 September 2019 | DIRECTOR APPOINTED MR DAVID CARTER ASHMORE |
| 09/09/199 September 2019 | REGISTERED OFFICE CHANGED ON 09/09/2019 FROM FERNHILLS HOUSE TODD STREET BURY GTR MANCHESTER BL9 5BJ UNITED KINGDOM |
| 09/09/199 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CARTER ASHMORE |
| 09/09/199 September 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/09/2019 |
| 04/09/194 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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