Advanced company searchLink opens in new window

NYB CAPITAL LIMITED

Company number 07948229

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 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
16 May 2018 AD01 Registered office address changed from C/O Carion Capital Partners (Uk) Limited Suite 5, Courtyard, the Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2nd to 14 Castle Walk Lower Street London-Stansted Essex CM24 8LY on 16 May 2018
24 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2017 AP01 Appointment of Mr Tino Herold as a director on 22 October 2017
22 Oct 2017 TM01 Termination of appointment of Daniel James Seiler as a director on 19 October 2017
22 Oct 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
22 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2017 AA Accounts for a dormant company made up to 31 December 2015
21 Sep 2016 CS01 Confirmation statement made on 5 July 2016 with updates
28 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-27
27 May 2016 AP01 Appointment of Mr. Daniel James Seiler as a director on 27 May 2016
27 May 2016 TM01 Termination of appointment of Manfred Utzig as a director on 27 May 2016
04 May 2016 AD01 Registered office address changed from Not Valid Address Not Valid Unpaid Invoices Unpaid Town CM23 2nd England to C/O Carion Capital Partners (Uk) Limited Suite 5, Courtyard, the Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2nd on 4 May 2016
31 Jan 2016 AD01 Registered office address changed from , the Courtyard, the Old Monastery Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2nd, England to Not Valid Address Not Valid Unpaid Invoices Unpaid Town CM23 2nd on 31 January 2016
07 Oct 2015 AD01 Registered office address changed from , Endeavour House Suite 17 3rd Floor Coopers End Road, London Stansted Airport, Stansted, Essex, CM24 1SJ to Not Valid Address Not Valid Unpaid Invoices Unpaid Town CM23 2nd on 7 October 2015
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • EUR 100
05 Jul 2015 CH01 Director's details changed for Mr Manfred Utzig on 16 January 2015
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • EUR 100
04 Dec 2013 AA Accounts for a dormant company made up to 31 December 2012