- Company Overview for NIAY LIMITED (10572259)
- Filing history for NIAY LIMITED (10572259)
- People for NIAY LIMITED (10572259)
- Insolvency for NIAY LIMITED (10572259)
- More for NIAY LIMITED (10572259)
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) |
---|---|---|---|
01 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2023 | |
21 Apr 2022 | AD01 | Registered office address changed from Flat 5 1-3 Swinton Street London WC1X 9NL England to Langley House Park Road East Finchley London N2 8EY on 21 April 2022 | |
21 Apr 2022 | LIQ02 | Statement of affairs | |
21 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
28 Jan 2022 | PSC01 | Notification of Ugur Yilmaz as a person with significant control on 28 January 2022 | |
28 Jan 2022 | PSC07 | Cessation of Slavcho Dimitrov Asenov as a person with significant control on 28 January 2022 | |
28 Jan 2022 | TM01 | Termination of appointment of Slavcho Dimitrov Asenov as a director on 28 January 2022 | |
10 Nov 2021 | PSC07 | Cessation of Ugur Yilmaz as a person with significant control on 10 November 2021 | |
10 Nov 2021 | PSC01 | Notification of Slavcho Dimitrov Asenov as a person with significant control on 10 November 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
30 Jun 2021 | AP01 | Appointment of Mr Slavcho Dimitrov Asenov as a director on 30 June 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from 244 Chase Road London N14 6HH England to Flat 5 1-3 Swinton Street London WC1X 9NL on 23 June 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
27 May 2021 | TM01 | Termination of appointment of Hayati Albayrak as a director on 27 May 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
23 Feb 2021 | AD01 | Registered office address changed from 21 Chiswick Road London N9 7AN United Kingdom to 244 Chase Road London N14 6HH on 23 February 2021 | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
21 Mar 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
21 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2020 | AA | Micro company accounts made up to 31 January 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2019 | SH01 |
Statement of capital following an allotment of shares on 1 February 2019
|