Advanced company searchLink opens in new window

NY-LON MANAGEMENT LIMITED

Company number 03389802

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 9 January 2019
07 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 9 January 2018
25 Jan 2017 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 25 January 2017
23 Jan 2017 600 Appointment of a voluntary liquidator
23 Jan 2017 4.20 Statement of affairs with form 4.19
23 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-10
13 Dec 2016 MR04 Satisfaction of charge 1 in full
14 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
14 Jul 2016 CH01 Director's details changed for Neale Easterby on 19 June 2016
13 Jul 2016 AP04 Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016
13 Jul 2016 TM02 Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016
07 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
10 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
07 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
06 Feb 2013 AP04 Appointment of Bond Street Registrars Limited as a secretary
06 Feb 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary
13 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
12 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders