NANU SODA LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Liquidators' statement of receipts and payments to 2025-02-28

View Document

20/03/2420 March 2024 Registered office address changed from 34 Smyth Street Wakefield WF1 1ED England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 2024-03-20

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Appointment of a voluntary liquidator

View Document

11/03/2411 March 2024 Statement of affairs

View Document

11/03/2411 March 2024 Resolutions

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Change of details for Mr Stephen James Owens as a person with significant control on 2021-07-19

View Document

19/07/2119 July 2021 Change of details for Mrs Ellen Louise Pryce as a person with significant control on 2021-07-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLEN LOUISE PRYCE / 20/07/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES OWENS / 20/07/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MRS ELLEN LOUISE PRYCE / 20/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES OWENS / 20/07/2020

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES OWENS / 12/07/2020

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MRS ELLEN LOUISE PRYCE / 29/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM THE STUDIO THE STUDIO CLARION STREET WAKEFIELD WEST YORKSHIRE WF1 5EX

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077007030002

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077007030001

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELLEN LOUISE PRYCE / 30/07/2019

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

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

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/03/1822 March 2018 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, NO UPDATES

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELLEN LOUISE BURTON / 15/07/2016

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM THE STUDIO 107C WESTGATE WAKEFIELD WEST YORKSHIRE WF1 1EL

View Document

27/07/1527 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELLEN LOUISE BURTON / 13/08/2014

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES OWENS / 17/06/2014

View Document

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

20/08/1320 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

20/08/1220 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information