NICK AND DAN LAMBEV LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-07-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-07-31

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR NIKOLAY ATANASOV ATANASOV / 26/02/2020

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 37A GAYSHAM AVENUE ILFORD IG2 6TB ENGLAND

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAY ATANASOV ATANASOV / 26/02/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 6 ELY GARDENS ILFORD IG1 3NQ ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/10/1617 October 2016 CURRSHO FROM 31/08/2017 TO 31/07/2017

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 50 STREATFEILD AVENUE EAST HAM LONDON E6 2LA UNITED KINGDOM

View Document

22/08/1622 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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