NORWICH UNION LIMITED

St Helens St Helens, London, EC3P 3DQ
StatusDISSOLVED
Company No.06648611
CategoryPrivate Limited Company
Incorporated16 Jul 2008
Age15 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution03 Feb 2015
Years9 years, 3 months, 19 days

SUMMARY

NORWICH UNION LIMITED is an dissolved private limited company with number 06648611. It was incorporated 15 years, 10 months, 6 days ago, on 16 July 2008 and it was dissolved 9 years, 3 months, 19 days ago, on 03 February 2015. The company address is St Helens St Helens, London, EC3P 3DQ.



Company Fillings

Gazette dissolved voluntary

Date: 03 Feb 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Oct 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with made up date

Date: 09 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with made up date

Date: 20 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with made up date

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 16 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-16

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 16 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jul 2010

Action Date: 16 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Aviva Company Secretarial Services Limited

Change date: 2010-07-16

Documents

View document PDF

Appoint corporate director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Aviva Company Secretarial Services Limited

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: April Commons

Documents

View document PDF

Resolution

Date: 27 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Mrs Kirstine Ann Cooper

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms April Marie Commons

Change date: 2010-01-12

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed miss april marie commons

Documents

View document PDF

Memorandum articles

Date: 08 Jun 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aviva nominees uk LIMITED\certificate issued on 01/06/09

Documents

View document PDF

Certificate change of name company

Date: 21 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aviva investment funds uk LIMITED\certificate issued on 21/04/09

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 29/08/2008 from 100 barbirolli square manchester M2 3AB

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary a g secretarial LIMITED

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director inhoco formations LIMITED

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed aviva company secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed kirstine ann cooper

Documents

View document PDF

Incorporation company

Date: 16 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAD ENG LIMITED

40A WESTERN ROAD,STOURBRIDGE,DY8 3XU

Number:06118863
Status:ACTIVE
Category:Private Limited Company
Number:09693181
Status:ACTIVE
Category:Private Limited Company

EXTRA BRICKWORK SERVICES LIMITED

142-148 MAIN ROAD,SIDCUP,DA14 6NZ

Number:10598955
Status:LIQUIDATION
Category:Private Limited Company

OAKFIELD CONSORTIUM LIMITED

VENTURA PARK ROAD,TAMWORTH,B78 3HL

Number:11696234
Status:ACTIVE
Category:Private Limited Company

PUMPLINE LTD

RUFFORTH GRANGE BRADLEY LANE,,YORK,YO23 3QN

Number:11104270
Status:ACTIVE
Category:Private Limited Company

STENTI LIMITED

9 FLORIS PLACE,LONDON,SW4 0HH

Number:08902367
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source