NEHAZRI LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2023-11-17 with updates |
16/02/2416 February 2024 | Compulsory strike-off action has been discontinued |
16/02/2416 February 2024 | Compulsory strike-off action has been discontinued |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
15/06/2315 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 7, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ on 2023-06-15 |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
31/05/2331 May 2023 | Confirmation statement made on 2022-11-17 with no updates |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
04/01/234 January 2023 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
22/01/2222 January 2022 | Registered office address changed from 12a Market Place Kettering NN16 0AJ United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 |
25/11/2125 November 2021 | Micro company accounts made up to 2021-04-05 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-17 with updates |
10/04/2110 April 2021 | PREVSHO FROM 30/11/2021 TO 05/04/2021 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
04/03/214 March 2021 | REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 14 KINGSBRIDGE ROAD HAROLD HILL ROMFORD RM3 8NX |
01/03/211 March 2021 | DIRECTOR APPOINTED MS PENNIELYN MONARES |
01/03/211 March 2021 | DIRECTOR APPOINTED MS MONARES MONARES |
01/03/211 March 2021 | APPOINTMENT TERMINATED, DIRECTOR AMINA MIDGLEY |
01/03/211 March 2021 | APPOINTMENT TERMINATED, DIRECTOR MONARES MONARES |
29/12/2029 December 2020 | REGISTERED OFFICE CHANGED ON 29/12/2020 FROM 27 STABLES ROAD WALTON FELIXSTOWE IP11 9FG UNITED KINGDOM |
19/11/2019 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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