NARDINZITH LTD

Company Documents

DateDescription
07/10/257 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

07/10/257 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

12/07/2412 July 2024 Registered office address changed from Office 2 Upper Floor, Eurohouse Birch Lane Business Park Stonall WS9 0NF United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2024-07-12

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-04-05

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-02 with updates

View Document

10/05/2410 May 2024 Cessation of Abbie-Gail Garrity as a person with significant control on 2023-10-23

View Document

09/05/249 May 2024 Termination of appointment of Abbie-Gail Garrity as a director on 2023-10-23

View Document

09/05/249 May 2024 Notification of Roberto Galves as a person with significant control on 2023-10-23

View Document

08/05/248 May 2024 Appointment of Mr Roberto Galves as a director on 2023-10-23

View Document

01/05/241 May 2024 Previous accounting period shortened from 2024-05-31 to 2024-04-05

View Document

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

View Accounts

02/02/242 February 2024 Registered office address changed from 17 Barnard Road Ashmore Park Wolverhampton WV11 2JY to Office 2 Upper Floor, Eurohouse Birch Lane Business Park Stonall WS9 0NF on 2024-02-02

View Document

21/07/2321 July 2023 Registered office address changed from 2 Joseph Edward Mews Yorkshire, West Riding York YO26 5BN United Kingdom to 17 Barnard Road Ashmore Park Wolverhampton WV11 2JY on 2023-07-21

View Document

03/05/233 May 2023 Incorporation

View Document


More Company Information