Advanced company searchLink opens in new window

NEW YORK DEVELOPMENTS LIMITED

Company number 03642690

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)
12 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jul 2021 AD01 Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 14 July 2021
01 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 4 December 2020
07 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 4 December 2019
07 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 4 December 2018
20 Nov 2018 CH01 Director's details changed
20 Dec 2017 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 1st Floor 26-28 Bedford Row London WC1R 4HE on 20 December 2017
14 Dec 2017 600 Appointment of a voluntary liquidator
14 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-05
14 Dec 2017 LIQ02 Statement of affairs
30 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
28 Nov 2017 AA01 Current accounting period shortened from 29 November 2016 to 28 November 2016
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2017 DS01 Application to strike the company off the register
13 Oct 2017 TM01 Termination of appointment of Robert Alan Davis as a director on 6 October 2017
31 Aug 2017 AA01 Previous accounting period shortened from 30 November 2016 to 29 November 2016
06 Feb 2017 AA01 Previous accounting period extended from 31 May 2016 to 30 November 2016
05 Oct 2016 CH01 Director's details changed for Mr Robert Alan Davis on 15 February 2016
03 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
08 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
02 Sep 2014 AA Total exemption small company accounts made up to 31 May 2013