Advanced company searchLink opens in new window

NYALA MANAGEMENT LIMITED

Company number 09250863

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)
29 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 19 November 2019
17 Dec 2018 AD01 Registered office address changed from 105 Victoria Street London SW1E 6QT England to Derby House 12 Winckley Square Preston PR1 3JJ on 17 December 2018
12 Dec 2018 600 Appointment of a voluntary liquidator
12 Dec 2018 LIQ01 Declaration of solvency
12 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-20
29 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
28 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with updates
28 Aug 2018 PSC02 Notification of Wallop Estates Limited as a person with significant control on 23 August 2018
28 Aug 2018 PSC01 Notification of Crispin Odey as a person with significant control on 23 August 2018
28 Aug 2018 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 20,001
28 Aug 2018 PSC07 Cessation of Nyala Investments Llp as a person with significant control on 23 August 2018
23 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
06 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
20 Jul 2017 CH01 Director's details changed for Mr Simon Paul Mace on 1 April 2017
21 Mar 2017 AD01 Registered office address changed from 45 Great Peter Street London SW1P 3LT to 105 Victoria Street London SW1E 6QT on 21 March 2017
05 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
15 Dec 2014 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
06 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-06
  • GBP 1