Advanced company searchLink opens in new window

THE NAYR PROJECT LIMITED

Company number 12625891

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)
27 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2023 DS01 Application to strike the company off the register
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
09 Aug 2023 TM01 Termination of appointment of Tyler Brown as a director on 1 August 2023
28 Feb 2023 AA01 Previous accounting period extended from 31 May 2022 to 30 November 2022
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
10 Nov 2022 PSC04 Change of details for Mr Taylor Maloney as a person with significant control on 9 November 2022
10 Nov 2022 TM01 Termination of appointment of Harry Barham as a director on 9 November 2022
10 Nov 2022 AP01 Appointment of Mr Tyler Brown as a director on 9 November 2022
10 Nov 2022 AP01 Appointment of Mr Taylor Maloney as a director on 9 November 2022
10 Nov 2022 PSC07 Cessation of Marcus Mcguane as a person with significant control on 9 November 2022
10 Nov 2022 PSC07 Cessation of Harry Barham as a person with significant control on 9 November 2022
09 Nov 2022 SH01 Statement of capital following an allotment of shares on 9 November 2022
  • GBP 100
26 Aug 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
21 Jul 2022 AD01 Registered office address changed from Lansdowne Avenue Lansdowne Avenue Bexleyheath DA7 5SN England to 59a Landsdowne Avenue Bexleyheath Kent DA7 5SN on 21 July 2022
05 Apr 2022 CH01 Director's details changed for Mr Harry Barham on 5 April 2022
05 Apr 2022 PSC04 Change of details for Mr Harry Barham as a person with significant control on 5 April 2022
05 Apr 2022 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Lansdowne Avenue Lansdowne Avenue Bexleyheath DA7 5SN on 5 April 2022
26 Mar 2022 AA Micro company accounts made up to 31 May 2021
05 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2021 PSC04 Change of details for Mr Marcus Mcguane as a person with significant control on 1 March 2021
01 Mar 2021 PSC04 Change of details for Mr Taylor Maloney as a person with significant control on 1 March 2021