N Y PROPERTIES LIMITED: Filings - Page 2
Overview
Company Name | N Y PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06876589 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for N Y PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Annual return made up to Apr 14, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Gulam Nasiruddin Patel as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 14, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Apr 14, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Apr 14, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Mr Gulam Nasiruddin Patel on Jun 28, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nijamuddin Yakub Patel on Jun 28, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 8 pages | AA | ||||||||||
Statement of capital following an allotment of shares on May 14, 2010
| 5 pages | SH01 | ||||||||||
Annual return made up to Apr 14, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Previous accounting period shortened from Apr 30, 2010 to Mar 31, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 14, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Mr Nijamuddin Yakub Patel on Apr 14, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kazem Hussain Patel on Apr 14, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Saifullah Mohmed Yakub Patel on Apr 14, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gulam Nasiruddin Patel on Apr 14, 2010 | 2 pages | CH01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0