- Company Overview for NYLON MARKETING COMMUNICATIONS LIMITED (02303633)
- Filing history for NYLON MARKETING COMMUNICATIONS LIMITED (02303633)
- People for NYLON MARKETING COMMUNICATIONS LIMITED (02303633)
- Charges for NYLON MARKETING COMMUNICATIONS LIMITED (02303633)
- More for NYLON MARKETING COMMUNICATIONS LIMITED (02303633)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Sep 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2018 | DS01 | Application to strike the company off the register | |
12 Apr 2018 | TM01 | Termination of appointment of Thomas George as a director on 11 April 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
10 Jan 2018 | TM01 | Termination of appointment of Paul Hutchison as a director on 31 December 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of Jason Gary Dormieux as a director on 31 December 2017 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Aug 2017 | TM01 | Termination of appointment of Sarah Louise Hennessy as a director on 28 July 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
08 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Apr 2016 | TM01 | Termination of appointment of Stuart Bowden as a director on 1 April 2016 | |
05 Apr 2016 | TM02 | Termination of appointment of Tom George as a secretary on 1 April 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Drew Englebright as a director on 31 March 2016 | |
05 Apr 2016 | AP03 | Appointment of Mr Sandeep Vohra as a secretary on 1 April 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr Sandeep Vohra as a director on 1 April 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from , 1 Paris Garden, London, SE1 8NU to Sea Containers 18 Upper Ground London SE1 9ET on 23 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-02
|
|
17 Nov 2015 | AP01 | Appointment of Mr Paul Hutchison as a director on 16 November 2015 | |
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-16
|
|
03 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Jun 2014 | AP01 | Appointment of Mr Stuart Bowden as a director | |
23 Jun 2014 | AP01 | Appointment of Ms Sarah Louise Hennessy as a director |