Advanced company searchLink opens in new window

NYX WILLS LIMITED

Company number 09697315

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2022 DS01 Application to strike the company off the register
20 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
29 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
29 Jul 2021 PSC01 Notification of Sarah Hart as a person with significant control on 21 July 2021
20 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
25 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
25 Jul 2019 TM01 Termination of appointment of Yvette Julia Ratchford as a director on 20 July 2019
25 Jul 2019 TM02 Termination of appointment of Yvette Julia Ratchford as a secretary on 20 July 2019
23 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
24 Jul 2018 PSC07 Cessation of Yvette Julia Latchford as a person with significant control on 24 July 2018
24 Jul 2018 PSC04 Change of details for Mr Christopher Hart as a person with significant control on 24 July 2018
24 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with updates
11 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
30 Sep 2017 AD01 Registered office address changed from 1 Romney Place Maidstone Kent ME15 6LE England to 10 Littlebourne Road Maidstone ME14 5QP on 30 September 2017
24 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
22 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Mar 2017 CH01 Director's details changed for Mrs Yvette Julia Ratchford on 10 March 2017
10 Mar 2017 CH01 Director's details changed for Mr Christopher Hart on 10 March 2017
10 Mar 2017 CH03 Secretary's details changed for Mrs Yvette Julia Ratchford on 10 March 2017
29 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
29 Jul 2016 AD01 Registered office address changed from Cornwallis House Pudding Lane Maidstone Kent ME14 1NH United Kingdom to 1 Romney Place Maidstone Kent ME15 6LE on 29 July 2016