Advanced company searchLink opens in new window

INDIANA NEW YORK LIMITED

Company number 11464124

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)
11 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2023 DS01 Application to strike the company off the register
20 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Feb 2023 AA Micro company accounts made up to 31 December 2021
20 Feb 2023 AA Micro company accounts made up to 31 December 2020
20 Feb 2023 CS01 Confirmation statement made on 5 October 2022 with updates
17 Feb 2023 DS02 Withdraw the company strike off application
16 Feb 2023 PSC07 Cessation of Gideon David Schulman as a person with significant control on 2 August 2022
16 Feb 2023 PSC01 Notification of Glenda Joyce Weaver as a person with significant control on 2 August 2022
09 Jan 2023 AD01 Registered office address changed from 9 Maes Gwynfryn Gwespyr Holywell Flintshire CH8 9LE Wales to Unit 3 Drove Road Gamlingay Sandy Cambridgeshire SG19 2HX on 9 January 2023
12 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2022 CS01 Confirmation statement made on 5 October 2021 with updates
26 Aug 2022 DS01 Application to strike the company off the register
20 Jul 2022 AD01 Registered office address changed from 262 High Road Harrow HA3 7BB England to 9 Maes Gwynfryn Gwespyr Holywell Flintshire CH8 9LE on 20 July 2022
26 Apr 2022 CERTNM Company name changed pytronot south LIMITED\certificate issued on 26/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-26
25 Apr 2022 TM01 Termination of appointment of Gideon David Schulman as a director on 5 October 2021
25 Apr 2022 AP01 Appointment of Ms Glenda Joyce Weaver as a director on 5 October 2020
13 Apr 2022 DS02 Withdraw the company strike off application
26 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2021 DS01 Application to strike the company off the register
05 May 2021 TM01 Termination of appointment of Eric Steven Diamond as a director on 5 May 2021
05 May 2021 AP01 Appointment of Mr Gideon Schulman as a director on 5 May 2021