Advanced company searchLink opens in new window

NSY SUPPLIES LTD

Company number 09213929

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)
25 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
24 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 3 January 2023
12 Jan 2022 LIQ01 Declaration of solvency
12 Jan 2022 600 Appointment of a voluntary liquidator
12 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-04
10 Jan 2022 AA Total exemption full accounts made up to 17 December 2021
24 Dec 2021 AA01 Previous accounting period extended from 28 September 2021 to 17 December 2021
09 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 20 September 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09.12.2021.
27 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
13 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
21 Jan 2021 CH01 Director's details changed for Mr Bhavesh Anghan on 20 January 2021
21 Jan 2021 PSC04 Change of details for Mrs Parita Anghan as a person with significant control on 20 January 2021
21 Jan 2021 CH01 Director's details changed for Mrs Parita Anghan on 20 January 2021
21 Jan 2021 AD01 Registered office address changed from 56 Stafford Road Harrow HA3 6NA England to 148 st. Georges Drive Watford WD19 5HD on 21 January 2021
27 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
20 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
04 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
29 Jun 2019 AA01 Previous accounting period shortened from 29 September 2018 to 28 September 2018
14 Jun 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
15 Oct 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
22 May 2018 RP04AP01 Second filing for the appointment of Parita Anghan as a director
11 May 2018 AA Total exemption full accounts made up to 30 September 2017
01 May 2018 CH01 Director's details changed for Mr Bhavesh Anghan on 1 May 2018