NICEAZY LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

14/10/2514 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

08/05/258 May 2025 Termination of appointment of Chelsea Evans as a director on 2025-04-24

View Document

08/05/258 May 2025 Appointment of Ms Rosalyn Panco as a director on 2025-04-24

View Document

02/05/252 May 2025 Notification of Rosalyn Panco as a person with significant control on 2025-04-24

View Document

02/05/252 May 2025 Cessation of Chelsea Evans as a person with significant control on 2025-04-24

View Document

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

View Document

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

View Document

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

View Document

13/05/2413 May 2024 Incorporation

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