NAZENE DANIELLE LTD

Company Documents

DateDescription
18/02/2518 February 2025 Liquidators' statement of receipts and payments to 2024-12-17

View Document

31/12/2331 December 2023 Appointment of a voluntary liquidator

View Document

31/12/2331 December 2023 Registered office address changed from 4 Stone Cottages Belle Vale Road Liverpool L25 2QB England to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2023-12-31

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Statement of affairs

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

26/07/2326 July 2023 Current accounting period shortened from 2022-07-26 to 2022-07-25

View Document

27/04/2327 April 2023 Previous accounting period shortened from 2022-07-27 to 2022-07-26

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2021-07-27

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-07-29

View Document

27/07/2127 July 2021 Annual accounts for year ending 27 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

05/07/215 July 2021 Previous accounting period shortened from 2020-07-30 to 2020-07-29

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

16/07/1916 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information