- Company Overview for NEW YORK NAILS SD LTD (10448752)
- Filing history for NEW YORK NAILS SD LTD (10448752)
- People for NEW YORK NAILS SD LTD (10448752)
- More for NEW YORK NAILS SD LTD (10448752)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2022 | DS01 | Application to strike the company off the register | |
08 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
14 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
05 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
18 Feb 2020 | CH01 | Director's details changed for Ms Thi Canh Le on 18 February 2020 | |
18 Dec 2019 | AD01 | Registered office address changed from 355a Barking Road London E6 1LA England to Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE on 18 December 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
09 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
01 Nov 2017 | PSC04 | Change of details for Ms Thi Canh Le as a person with significant control on 1 November 2017 | |
07 Mar 2017 | CH01 | Director's details changed for Ms Thi Canh Le on 2 March 2017 | |
27 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-27
|