Advanced company searchLink opens in new window

THE NEW YORK END UK LTD

Company number 04418754

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 CH04 Secretary's details changed for New Bond Street Registrars Limited on 18 June 2019
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2019 DS01 Application to strike the company off the register
27 Mar 2019 CH01 Director's details changed for Mr Peter William Andrew Leak on 6 April 2016
27 Mar 2019 PSC04 Change of details for Mr Peter William Andrew Leak as a person with significant control on 6 April 2016
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
18 Jun 2018 PSC01 Notification of Peter William Andrew Leak as a person with significant control on 6 April 2016
18 Jun 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
18 Jun 2018 PSC01 Notification of Peter William Andrew Leak as a person with significant control on 6 April 2016
18 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 18 June 2018
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
27 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
27 May 2016 CH01 Director's details changed for Mr Peter William Andrew Leak on 16 April 2016
23 May 2016 AP04 Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016
23 May 2016 TM02 Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
15 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
06 Feb 2013 AP04 Appointment of Bond Street Registrars Limited as a secretary