Advanced company searchLink opens in new window

NY COST SOLUTIONS LTD

Company number 09903929

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)
30 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
05 May 2021 LIQ03 Liquidators' statement of receipts and payments to 15 April 2021
26 May 2020 AD01 Registered office address changed from 26 Gayford Road London W12 9BN United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 26 May 2020
01 May 2020 LIQ01 Declaration of solvency
01 May 2020 600 Appointment of a voluntary liquidator
01 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-16
27 Mar 2020 AA Micro company accounts made up to 29 February 2020
27 Mar 2020 AA01 Previous accounting period extended from 31 December 2019 to 29 February 2020
14 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
02 Jul 2019 AA Micro company accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with no updates
25 Jun 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
02 Aug 2017 AA Total exemption small company accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
07 Dec 2016 CH01 Director's details changed for Ms Dina Sou on 7 December 2016
15 Jan 2016 AP01 Appointment of Ms Dina Sou as a director on 7 December 2015
07 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-07
  • GBP 1