- Company Overview for NYALA MANAGEMENT LIMITED (09250863)
- Filing history for NYALA MANAGEMENT LIMITED (09250863)
- People for NYALA MANAGEMENT LIMITED (09250863)
- Insolvency for NYALA MANAGEMENT LIMITED (09250863)
- More for NYALA MANAGEMENT LIMITED (09250863)
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
|
|
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
|
|
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
|
|
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
|