DHREONAZER LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

26/07/2426 July 2024 Registered office address changed from 20 Ingwood Parade Greetland Halifax HX4 8DE United Kingdom to Rs2-6 Ivy Business Centre Crown Street Failsworth M35 9BG on 2024-07-26

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-04-05

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-08-31 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-08-31 with updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

13/10/2113 October 2021 Notification of James Bryan Nero as a person with significant control on 2021-09-21

View Document

13/10/2113 October 2021 Cessation of Cerys Grimshaw as a person with significant control on 2021-09-21

View Document

08/10/218 October 2021 Appointment of Mr James Bryan Nero as a director on 2021-09-21

View Document

08/10/218 October 2021 Termination of appointment of Cerys Grimshaw as a director on 2021-09-21

View Document

01/10/211 October 2021 Registered office address changed from 149 Countisbury Avenue Llanrumney Cardiff CF3 5RQ Wales to 20 Ingwood Parade Greetland Halifax HX4 8DE on 2021-10-01

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