- Company Overview for NYB CAPITAL LIMITED (07948229)
- Filing history for NYB CAPITAL LIMITED (07948229)
- People for NYB CAPITAL LIMITED (07948229)
- More for NYB CAPITAL LIMITED (07948229)
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
|
|
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
|
|
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
|
|
04 Dec 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |