Advanced company searchLink opens in new window

THE NEW YORK NAIL COMPANY LIMITED

Company number 03782399

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)
24 Aug 2004 288b Director resigned
09 Aug 2004 AA Total exemption small company accounts made up to 28 February 2004
12 Jul 2004 288b Secretary resigned
29 Jun 2004 225 Accounting reference date shortened from 28/02/05 to 31/12/04
29 Jun 2004 288a New director appointed
28 Jun 2004 363s Return made up to 03/06/04; full list of members
28 Jun 2004 363(353) Location of register of members address changed
21 Jun 2004 288a New director appointed
21 Jun 2004 287 Registered office changed on 21/06/04 from: 2ND floor 13-14 golden square london W1F 9JF
24 May 2004 288a New secretary appointed
06 Apr 2004 288a New secretary appointed
22 Mar 2004 288a New director appointed
22 Sep 2003 288b Director resigned
22 Aug 2003 288b Secretary resigned
22 Aug 2003 288b Director resigned
22 Aug 2003 288b Director resigned
12 Aug 2003 88(2)R Ad 09/12/02--------- £ si 30000@1
28 Jul 2003 AA Full accounts made up to 28 February 2003
18 Jul 2003 88(2)R Ad 09/12/02--------- £ si 30000@1
05 Jun 2003 363s Return made up to 03/06/03; full list of members
21 Jan 2003 287 Registered office changed on 21/01/03 from: 49 upper brook street london W14 2BR
14 Jan 2003 AA Full accounts made up to 28 February 2002
24 Dec 2002 288a New director appointed
17 Dec 2002 123 Nc inc already adjusted 03/12/02
17 Dec 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions