NICEAZY LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 14/10/2514 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 08/05/258 May 2025 | Termination of appointment of Chelsea Evans as a director on 2025-04-24 |
| 08/05/258 May 2025 | Appointment of Ms Rosalyn Panco as a director on 2025-04-24 |
| 02/05/252 May 2025 | Notification of Rosalyn Panco as a person with significant control on 2025-04-24 |
| 02/05/252 May 2025 | Cessation of Chelsea Evans as a person with significant control on 2025-04-24 |
| 28/04/2528 April 2025 | Registered office address changed from 75a Derby Road Long Eaton Nottingham NG10 1LU United Kingdom to Rs2-6 Ivy Business Centre Crown Street Failsworth M35 9BG on 2025-04-28 |
| 07/08/247 August 2024 | Registered office address changed from 35 Shamrock House Talisman Square London SE26 6XZ United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-08-07 |
| 14/06/2414 June 2024 | Registered office address changed from 85 Ardern Avenue Dawley Telford TF4 2AL United Kingdom to 35 Shamrock House Talisman Square London SE26 6XZ on 2024-06-14 |
| 13/05/2413 May 2024 | Incorporation |
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