- Company Overview for NYFA LIMITED (08134451)
- Filing history for NYFA LIMITED (08134451)
- People for NYFA LIMITED (08134451)
- More for NYFA LIMITED (08134451)
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
|
|
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
|
|
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 |