NEZLIN LTD
Company Documents
Date | Description |
---|---|
07/06/257 June 2025 | Confirmation statement made on 2025-05-23 with no updates |
05/03/255 March 2025 | Accounts for a dormant company made up to 2024-05-31 |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
23/09/2423 September 2024 | Registered office address changed to PO Box 4385, 11381673 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-23 |
21/06/2421 June 2024 | Confirmation statement made on 2024-05-23 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/03/2419 March 2024 | Accounts for a dormant company made up to 2023-05-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/03/2327 March 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Accounts for a dormant company made up to 2021-05-24 |
04/01/224 January 2022 | Accounts for a dormant company made up to 2020-05-31 |
08/12/218 December 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2021-12-08 |
23/10/2123 October 2021 | Compulsory strike-off action has been discontinued |
23/10/2123 October 2021 | Compulsory strike-off action has been discontinued |
22/10/2122 October 2021 | Confirmation statement made on 2021-05-23 with updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
24/05/2124 May 2021 | Annual accounts for year ending 24 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
24/09/1924 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL CHIBUIKE ANYANWU / 24/09/2019 |
24/09/1924 September 2019 | PSC'S CHANGE OF PARTICULARS / MR CYRIL CHIBUIKE ANYANWU / 24/09/2019 |
01/06/191 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 20-22 WENLOCK ROAD 20-22 WENLOCK ROAD LONDON LONDON N1 7GU ENGLAND |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 20-22 WENLOCK ROAD 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 20-22 WENLOCK ROAD 20-22 WENLOCK ROAD LONDON LONDON N1 7GU ENGLAND |
21/05/1921 May 2019 | PSC'S CHANGE OF PARTICULARS / MR CYRIL CHIBUIKE ANYANWU / 21/05/2019 |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM |
24/05/1824 May 2018 | 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