- Company Overview for NY COST SOLUTIONS LTD (09903929)
- Filing history for NY COST SOLUTIONS LTD (09903929)
- People for NY COST SOLUTIONS LTD (09903929)
- Insolvency for NY COST SOLUTIONS LTD (09903929)
- More for NY COST SOLUTIONS LTD (09903929)
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
|
|
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
|