Advanced company searchLink opens in new window

NYSON LTD

Company number 06947560

Filter by category

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)
11 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
28 Sep 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
Statement of capital on 2012-09-28
  • GBP 1
16 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
29 Jun 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
07 Jun 2011 AD03 Register(s) moved to registered inspection location
07 Jun 2011 AD02 Register inspection address has been changed
18 May 2011 AP01 Appointment of James Walfenzao as a director
17 May 2011 AP02 Appointment of Strategic Retail Industries Inc. as a director
17 May 2011 TM01 Termination of appointment of Kenneth Jacobi as a director
23 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
18 Aug 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Kenneth Jacobi on 25 June 2010
14 Sep 2009 288a Director appointed kenneth jacobi
14 Sep 2009 288b Appointment Terminated Secretary omega agents LTD
14 Sep 2009 288b Appointment Terminated Director jason hughes
29 Jun 2009 NEWINC Incorporation