Advanced company searchLink opens in new window

NYS HOLDINGS LIMITED

Company number 09741017

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)
21 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
21 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
24 Oct 2019 AD03 Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR
24 Oct 2019 AD02 Register inspection address has been changed to 30 Berners Street London W1T 3LR
18 Oct 2019 AD01 Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 18 October 2019
17 Oct 2019 600 Appointment of a voluntary liquidator
17 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-30
17 Oct 2019 LIQ01 Declaration of solvency
23 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
08 Jul 2019 CH02 Director's details changed for Capita Corporate Director Limited on 15 June 2018
08 Jul 2019 CH04 Secretary's details changed for Capita Group Secretary Limited on 15 June 2018
20 May 2019 AP01 Appointment of Mrs Francesca Anne Todd as a director on 3 May 2019
17 May 2019 TM01 Termination of appointment of James D'arcy Vincent as a director on 8 May 2019
17 May 2019 TM01 Termination of appointment of Christopher Stuart Ashburn as a director on 8 May 2019
17 May 2019 TM01 Termination of appointment of James Parkhouse as a director on 8 May 2019
21 Feb 2019 PSC02 Notification of Capita Holdings Limited as a person with significant control on 15 February 2019
21 Feb 2019 PSC07 Cessation of Capita Travel and Events Limited as a person with significant control on 15 February 2019
12 Feb 2019 SH20 Statement by Directors
12 Feb 2019 SH19 Statement of capital on 12 February 2019
  • GBP 1
12 Feb 2019 CAP-SS Solvency Statement dated 07/02/19
12 Feb 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Feb 2019 AA Accounts for a dormant company made up to 31 March 2018
29 Jan 2019 TM01 Termination of appointment of Gail Mccolm as a director on 16 January 2019
01 Nov 2018 AD01 Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 1 November 2018