NANU SODA LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Liquidators' statement of receipts and payments to 2025-02-28 |
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 |
11/03/2411 March 2024 | Resolutions |
11/03/2411 March 2024 | Appointment of a voluntary liquidator |
11/03/2411 March 2024 | Statement of affairs |
11/03/2411 March 2024 | Resolutions |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
11/08/2311 August 2023 | Confirmation statement made on 2023-07-28 with no updates |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
30/12/2130 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
19/07/2119 July 2021 | Change of details for Mr Stephen James Owens as a person with significant control on 2021-07-19 |
19/07/2119 July 2021 | Change of details for Mrs Ellen Louise Pryce as a person with significant control on 2021-07-19 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
20/07/2020 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLEN LOUISE PRYCE / 20/07/2020 |
20/07/2020 July 2020 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES OWENS / 20/07/2020 |
20/07/2020 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS ELLEN LOUISE PRYCE / 20/07/2020 |
20/07/2020 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES OWENS / 20/07/2020 |
13/07/2013 July 2020 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES OWENS / 12/07/2020 |
29/06/2029 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS ELLEN LOUISE PRYCE / 29/06/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/01/2029 January 2020 | REGISTERED OFFICE CHANGED ON 29/01/2020 FROM THE STUDIO THE STUDIO CLARION STREET WAKEFIELD WEST YORKSHIRE WF1 5EX |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/10/1929 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 077007030002 |
17/09/1917 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 077007030001 |
30/07/1930 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ELLEN LOUISE PRYCE / 30/07/2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/03/1822 March 2018 | PREVSHO FROM 31/07/2017 TO 31/03/2017 |
12/08/1712 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
24/04/1724 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, NO UPDATES |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
27/07/1627 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ELLEN LOUISE BURTON / 15/07/2016 |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM THE STUDIO 107C WESTGATE WAKEFIELD WEST YORKSHIRE WF1 1EL |
27/07/1527 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
27/07/1527 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ELLEN LOUISE BURTON / 13/08/2014 |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
15/07/1415 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES OWENS / 17/06/2014 |
15/07/1415 July 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
14/04/1414 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
20/08/1320 August 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
02/05/132 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
20/08/1220 August 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
11/07/1111 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NANU SODA LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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