Advanced company searchLink opens in new window

NYTLYFE HOLDINGS LTD

Company number 12196264

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)
25 Sep 2024 PSC04 Change of details for Mr Sean Anthony Mcconville as a person with significant control on 25 September 2024
25 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with no updates
25 Sep 2024 CH01 Director's details changed for Mr Sean Anthony Mcconville on 24 September 2024
09 Aug 2024 AA Accounts for a dormant company made up to 29 September 2023
12 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2023 AA Micro company accounts made up to 29 September 2022
07 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2022 CS01 Confirmation statement made on 8 September 2022 with updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2022 AA Micro company accounts made up to 29 September 2021
26 Jul 2022 PSC07 Cessation of Samuel Astley Cooper as a person with significant control on 20 August 2021
05 Jan 2022 AD01 Registered office address changed from Flat 401 Bridge Apartments Dearmans Place Salford M3 5EW England to Nytlyfe C/O Williamson & Croft York Street Manchester M2 3BB on 5 January 2022
10 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
09 Dec 2021 AA Micro company accounts made up to 29 September 2020
30 Nov 2021 TM01 Termination of appointment of Warren Malcolm Pennington Scott as a director on 30 November 2021
30 Nov 2021 TM01 Termination of appointment of Samuel Astley Cooper as a director on 30 November 2021
30 Nov 2021 TM01 Termination of appointment of Taven Joesph White as a director on 30 November 2021
30 Nov 2021 TM02 Termination of appointment of Taven Joesph White as a secretary on 30 November 2021
19 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020