- Company Overview for NEW YORK DEVELOPMENTS LIMITED (03642690)
- Filing history for NEW YORK DEVELOPMENTS LIMITED (03642690)
- People for NEW YORK DEVELOPMENTS LIMITED (03642690)
- Charges for NEW YORK DEVELOPMENTS LIMITED (03642690)
- Insolvency for NEW YORK DEVELOPMENTS LIMITED (03642690)
- More for NEW YORK DEVELOPMENTS LIMITED (03642690)
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
|
|
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
|
|
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
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |