Advanced company searchLink opens in new window

NYFA LIMITED

Company number 08134451

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2018 DS01 Application to strike the company off the register
11 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
18 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2017 CS01 Confirmation statement made on 9 July 2016 with updates
20 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2016 AD01 Registered office address changed from Arch 1 Hymers Court Brandling Street Gateshead Tyne and Wear NE8 2BA to Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN on 22 June 2016
09 May 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
27 Jul 2015 CH01 Director's details changed for Mr Robert James Earnshaw on 9 July 2015
10 Jul 2015 AD01 Registered office address changed from Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN to Arch 1 Hymers Court Brandling Street Gateshead Tyne and Wear NE8 2BA on 10 July 2015
11 May 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
06 Aug 2014 CH01 Director's details changed for Mr Robert James Earnshaw on 9 July 2014
15 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2013 AD01 Registered office address changed from 35 Bishops Hill Acomb Hexham NE46 4NH on 23 December 2013
30 Nov 2013 DISS40 Compulsory strike-off action has been discontinued