Advanced company searchLink opens in new window

NY TC CONSULT LIMITED

Company number 07521665

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2019 DS01 Application to strike the company off the register
16 Aug 2019 PSC04 Change of details for a person with significant control
16 Aug 2019 AD01 Registered office address changed from Phoenix House 8 Cathedral Road Cardiff CF11 9LJ Wales to The Coach House 2 Sophia Close Cardiff CF11 9HW on 16 August 2019
16 Aug 2019 CH03 Secretary's details changed for David Champs on 14 August 2019
14 Aug 2019 CH01 Director's details changed for Mr David John Patrick Champs on 14 August 2019
11 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with updates
08 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
11 Apr 2017 CS01 Confirmation statement made on 8 February 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
04 Apr 2016 AD01 Registered office address changed from Phoenix House 8 Cathedral Road Cardiff CF11 9LJ Wales to Phoenix House 8 Cathedral Road Cardiff CF11 9LJ on 4 April 2016
04 Apr 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
04 Apr 2016 AD01 Registered office address changed from 33a Plas St. Pol De Leon Penarth South Glamorgan CF64 1TR to Phoenix House 8 Cathedral Road Cardiff CF11 9LJ on 4 April 2016
01 Apr 2016 TM01 Termination of appointment of Mervyn Ian Swetman as a director on 17 March 2016
01 Apr 2016 TM01 Termination of appointment of Mervyn Ian Swetman as a director on 17 March 2016
07 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4
08 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
04 Mar 2014 AD01 Registered office address changed from 31 Bridge Street Newport NP20 4BH on 4 March 2014
05 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders