- Company Overview for NYX WILLS LIMITED (09697315)
- Filing history for NYX WILLS LIMITED (09697315)
- People for NYX WILLS LIMITED (09697315)
- More for NYX WILLS LIMITED (09697315)
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 |