Founded in 2016, Nanzza, classified under reg no. 10490620 is a liquidation company. Currently registered at Dsi Business Recovery WF2 7AW, Wakefield the company has been in the business for 8 years. Its financial year was closed on November 30 and its latest financial statement was filed on 2020/11/30.
Nanzza Ltd Address / Contact
Office Address
Dsi Business Recovery
Office Address2
2 Lakeside
Town
Wakefield
Post code
WF2 7AW
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10490620
Date of Incorporation
Tue, 22nd Nov 2016
Industry
Take-away food shops and mobile food stands
End of financial Year
30th November
Company age
8 years old
Account next due date
Wed, 30th Nov 2022 (513 days after)
Account last made up date
Mon, 30th Nov 2020
Next confirmation statement due date
Mon, 29th May 2023 (2023-05-29)
Last confirmation statement dated
Sun, 15th May 2022
Company staff
Mohammed N.
Position: Director
Appointed: 22 November 2016
Habib K.
Position: Director
Appointed: 22 November 2016
Resigned: 01 March 2019
People with significant control
Mohammed N.
Notified on
22 November 2016
Nature of control:
25-50% shares
Habib K.
Notified on
22 November 2016
Ceased on
1 March 2019
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-11-30
Balance Sheet
Cash Bank On Hand
100
Net Assets Liabilities
100
Other
Version Production Software
2 021
Net Current Assets Liabilities
100
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
AD01
Change of registered address from 13 High Street Brownhills Walsall West Midlands WS8 6ED England on 2023/05/01 to 2 Lakeside Calder Island Way Wakefield WF2 7AW
filed on: 1st, May 2023
address
Free Download
(2 pages)
Type
Category
Free download
AD01
Change of registered address from 13 High Street Brownhills Walsall West Midlands WS8 6ED England on 2023/05/01 to 2 Lakeside Calder Island Way Wakefield WF2 7AW
filed on: 1st, May 2023
address
Free Download
(2 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2022/05/15
filed on: 6th, June 2022
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2020/11/30
filed on: 30th, November 2021
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 2021/05/15
filed on: 3rd, June 2021
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2019/11/30
filed on: 17th, August 2020
accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates 2020/05/15
filed on: 21st, May 2020
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2018/11/30
filed on: 30th, August 2019
accounts
Free Download
(4 pages)
CS01
Confirmation statement with updates 2019/05/15
filed on: 15th, May 2019
confirmation statement
Free Download
(4 pages)
PSC07
Cessation of a person with significant control 2019/03/01
filed on: 15th, May 2019
persons with significant control
Free Download
(1 page)
TM01
Director's appointment terminated on 2019/03/01
filed on: 24th, April 2019
officers
Free Download
(1 page)
CS01
Confirmation statement with no updates 2018/11/21
filed on: 4th, December 2018
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2017/11/30
filed on: 17th, August 2018
accounts
Free Download
(4 pages)
CS01
Confirmation statement with updates 2017/11/21
filed on: 22nd, November 2017
confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 22nd, November 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.