NYRFUTHIOUS LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
14/05/2514 May 2025 | Registered office address changed from Suite 7a King Charles Court Vine Street Evesham WR11 4RF United Kingdom to Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 2025-05-14 |
02/07/242 July 2024 | Micro company accounts made up to 2024-04-05 |
03/05/243 May 2024 | Confirmation statement made on 2024-03-29 with updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
21/03/2421 March 2024 | Current accounting period extended from 2024-03-31 to 2024-04-05 |
08/02/248 February 2024 | Registered office address changed from 87 Morris Avenue Llanishen Cardiff CF14 5JY United Kingdom to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-02-08 |
26/01/2426 January 2024 | Notification of Melanie Garcia as a person with significant control on 2023-08-29 |
26/01/2426 January 2024 | Cessation of Ann-Marie Davies as a person with significant control on 2023-08-29 |
25/01/2425 January 2024 | Appointment of Mrs Melanie Garcia as a director on 2023-08-29 |
25/01/2425 January 2024 | Termination of appointment of Ann-Marie Davies as a director on 2023-08-29 |
06/07/236 July 2023 | Registered office address changed from 23 Burchell Road Surrey London SE15 2st United Kingdom to 87 Morris Avenue Llanishen Cardiff CF14 5JY on 2023-07-06 |
30/03/2330 March 2023 | 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