DANIELFLOWLY LTD
Company Documents
| Date | Description |
|---|---|
| 13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
| 13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
| 23/09/2223 September 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 19/01/2219 January 2022 | Current accounting period shortened from 2022-05-31 to 2022-04-05 |
| 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 |
| 23/07/2123 July 2021 | Cessation of Abbie Woods as a person with significant control on 2021-06-11 |
| 22/07/2122 July 2021 | Notification of Patrizha Marjarette Perez as a person with significant control on 2021-06-11 |
| 19/07/2119 July 2021 | Termination of appointment of Abbie Woods as a director on 2021-06-11 |
| 15/07/2115 July 2021 | Appointment of Ms Patrizha Marjarette Perez as a director on 2021-06-11 |
| 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 |
| 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 |
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