NYS CORPORATE LTD.

01324425
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
18 Aug 2023 gazette Gazette Dissolved Liquidation 1 Buy now
18 May 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
01 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
22 Oct 2021 address Move Registers To Sail Company With New Address 2 Buy now
22 Oct 2021 address Change Sail Address Company With New Address 2 Buy now
11 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Oct 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
08 Oct 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Oct 2021 resolution Resolution 1 Buy now
27 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Sep 2021 officers Termination of appointment of director (James Parkhouse) 1 Buy now
10 Sep 2021 officers Appointment of director (Mrs Francesca Anne Todd) 2 Buy now
10 Sep 2021 officers Termination of appointment of director (Christopher Stuart Ashburn) 1 Buy now
02 Aug 2021 officers Termination of appointment of director (James D'arcy Vincent) 1 Buy now
15 Jul 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 211 Buy now
15 Jul 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
15 Jul 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Oct 2020 officers Change of particulars for director (Mr Christopher Stuart Ashburn) 2 Buy now
08 Oct 2020 officers Change of particulars for corporate director (Capita Corporate Director Limited) 1 Buy now
08 Oct 2020 officers Change of particulars for corporate secretary (Capita Group Secretary Limited) 1 Buy now
25 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2020 accounts Annual Accounts 18 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 20 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Feb 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
12 Feb 2019 capital Statement of capital (Section 108) 5 Buy now
12 Feb 2019 insolvency Solvency Statement dated 07/02/19 2 Buy now
12 Feb 2019 resolution Resolution 1 Buy now
05 Feb 2019 officers Termination of appointment of director (Gail Mccolm) 1 Buy now
05 Dec 2018 accounts Amended Accounts 22 Buy now
03 Dec 2018 accounts Annual Accounts 22 Buy now
22 Nov 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2018 officers Change of particulars for corporate director (Capita Corporate Director Limited) 1 Buy now
03 Oct 2018 officers Change of particulars for corporate secretary (Capita Group Secretary Limited) 1 Buy now
11 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jul 2018 officers Appointment of director (Christopher Stuart Ashburn) 2 Buy now
06 Jul 2018 officers Termination of appointment of director (Alexandra Mary Moffatt) 1 Buy now
25 Jun 2018 officers Change of particulars for director (Mr James D'arcy Vincent) 2 Buy now
24 Jun 2018 officers Change of particulars for director (Mrs Alexandra Mary Moffatt) 2 Buy now
22 Jun 2018 officers Change of particulars for director (Mr James Parkhouse) 2 Buy now
22 Jun 2018 officers Change of particulars for director (Mrs Gail Mccolm) 2 Buy now
05 Jun 2018 officers Appointment of director (Mr James D'arcy Vincent) 2 Buy now
30 May 2018 officers Termination of appointment of director (Peter Hamby Hepworth) 1 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2017 accounts Annual Accounts 21 Buy now
19 Oct 2017 officers Appointment of director (Mrs Gail Mccolm) 2 Buy now
27 Sep 2017 officers Termination of appointment of director (Niall John Mccallum) 1 Buy now
27 Sep 2017 officers Appointment of director (Mrs Alexandra Mary Moffatt) 2 Buy now
19 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
22 Aug 2017 miscellaneous Second filing of Confirmation Statement dated 24/04/2017 7 Buy now
26 May 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
22 May 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
22 May 2017 resolution Resolution 13 Buy now
30 Apr 2017 officers Appointment of corporate secretary (Capita Group Secretary Limited) 2 Buy now
28 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2017 officers Termination of appointment of director (Margareth Gschnitzer) 1 Buy now
28 Apr 2017 officers Termination of appointment of director (Oliver Graham Garside) 1 Buy now
28 Apr 2017 officers Appointment of corporate director (Capita Corporate Director Limited) 2 Buy now
28 Apr 2017 officers Appointment of director (Mr James Parkhouse) 2 Buy now
28 Apr 2017 officers Appointment of director (Mr Peter Hamby Hepworth) 2 Buy now
28 Apr 2017 officers Termination of appointment of secretary (Oliver Graham Garside) 1 Buy now
28 Apr 2017 officers Appointment of director (Niall John Mccallum) 2 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 22 Buy now
06 Jan 2016 annual-return Annual Return 4 Buy now
23 Dec 2015 accounts Annual Accounts 16 Buy now
06 Jan 2015 annual-return Annual Return 4 Buy now
09 Oct 2014 accounts Annual Accounts 19 Buy now
09 Jul 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Apr 2014 officers Appointment of director (Margareth Gschnitzer) 2 Buy now
21 Feb 2014 accounts Annual Accounts 16 Buy now
22 Jan 2014 annual-return Annual Return 3 Buy now
20 Jan 2014 officers Termination of appointment of director (Dorothea Seibold) 1 Buy now
20 Jan 2014 officers Termination of appointment of secretary (Dorothea Seibold) 1 Buy now
20 Jan 2014 officers Appointment of secretary (Mr Oliver Graham Garside) 2 Buy now
20 Jan 2014 officers Appointment of director (Mr Oliver Graham Garside) 2 Buy now
05 Aug 2013 auditors Auditors Resignation Company 1 Buy now
31 Jul 2013 miscellaneous Miscellaneous 1 Buy now
21 May 2013 officers Termination of appointment of director (Daryl Pinnington) 1 Buy now
21 May 2013 officers Appointment of director (Dorothea Seibold) 2 Buy now
31 Dec 2012 annual-return Annual Return 4 Buy now
06 Nov 2012 accounts Annual Accounts 19 Buy now
17 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 8 Buy now
03 Jan 2012 annual-return Annual Return 4 Buy now
15 Dec 2011 accounts Annual Accounts 19 Buy now
02 Mar 2011 mortgage Particulars of a mortgage or charge 11 Buy now
16 Feb 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Dec 2010 annual-return Annual Return 4 Buy now
25 Sep 2010 accounts Annual Accounts 19 Buy now
15 Feb 2010 annual-return Annual Return 4 Buy now
15 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Feb 2010 officers Change of particulars for director (Daryl Adrian Pinnington) 2 Buy now
27 Sep 2009 accounts Annual Accounts 17 Buy now