Advanced company searchLink opens in new window

NYU LTD

Company number 10206225

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2020 DS01 Application to strike the company off the register
07 Aug 2020 SH20 Statement by Directors
07 Aug 2020 SH19 Statement of capital on 7 August 2020
  • GBP 5
07 Aug 2020 CAP-SS Solvency Statement dated 22/07/20
07 Aug 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
02 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
19 Mar 2020 TM01 Termination of appointment of David Ronald Hulbert as a director on 6 March 2020
19 Mar 2020 TM01 Termination of appointment of James Russell Orchard as a director on 6 March 2020
11 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
21 May 2019 AA Accounts for a dormant company made up to 30 September 2018
27 Sep 2018 PSC04 Change of details for Mr David Ronald Hulbert as a person with significant control on 27 September 2018
27 Sep 2018 PSC04 Change of details for Mr Gareth Rhys Stapleton as a person with significant control on 26 September 2018
27 Sep 2018 PSC04 Change of details for Mr James Russell Orchard as a person with significant control on 27 September 2018
13 Sep 2018 AD01 Registered office address changed from Rise House 5-13 Trinity Street London SE1 1DB United Kingdom to 80 Middlesex Street London E1 7EZ on 13 September 2018
10 Jul 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
23 Feb 2018 AA Accounts for a dormant company made up to 30 September 2017
27 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
27 Jun 2017 PSC01 Notification of Gareth Rhys Stapleton as a person with significant control on 31 May 2016
27 Jun 2017 PSC01 Notification of James Orchard as a person with significant control on 31 May 2016
27 Jun 2017 PSC01 Notification of David Ronald Hulbert as a person with significant control on 31 May 2016
26 Jun 2017 SH01 Statement of capital following an allotment of shares on 20 June 2016
  • GBP 10,000
23 Jun 2017 AA01 Current accounting period extended from 31 May 2017 to 30 September 2017