- Company Overview for NYTLYFE HOLDINGS LTD (12196264)
- Filing history for NYTLYFE HOLDINGS LTD (12196264)
- People for NYTLYFE HOLDINGS LTD (12196264)
- More for NYTLYFE HOLDINGS LTD (12196264)
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 |