DANIELFLOWLY LTD

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/01/2219 January 2022 Current accounting period shortened from 2022-05-31 to 2022-04-05

View Document

19/11/2119 November 2021 Registered office address changed from Office 1 23-25 Market Street Hednesford Cannock WS12 1AY to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 2021-11-19

View Document

23/07/2123 July 2021 Cessation of Abbie Woods as a person with significant control on 2021-06-11

View Document

22/07/2122 July 2021 Notification of Patrizha Marjarette Perez as a person with significant control on 2021-06-11

View Document

19/07/2119 July 2021 Termination of appointment of Abbie Woods as a director on 2021-06-11

View Document

15/07/2115 July 2021 Appointment of Ms Patrizha Marjarette Perez as a director on 2021-06-11

View Document

06/07/216 July 2021 Registered office address changed from Office 2 23-25 Market Street Hednesford Cannock WS12 1AY to Office 1 23-25 Market Street Hednesford Cannock WS12 1AY on 2021-07-06

View Document

18/06/2118 June 2021 Registered office address changed from 98 Marsh Lane Bootle L20 4JG England to Office 2 23-25 Market Street Hednesford Cannock WS12 1AY on 2021-06-18

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