N Y PROPERTIES LIMITED: Filings - Page 2

  • Overview

    Company NameN Y PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06876589
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for N Y PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Annual return made up to Apr 14, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2015

    Statement of capital on Sep 23, 2015

    • Capital: GBP 8
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Gulam Nasiruddin Patel as a director on Jan 01, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 14, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 8
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Apr 14, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2013

    Statement of capital on Aug 01, 2013

    • Capital: GBP 8
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Apr 14, 2012 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mr Gulam Nasiruddin Patel on Jun 28, 2012

    2 pagesCH01

    Director's details changed for Mr Nijamuddin Yakub Patel on Jun 28, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2011

    8 pagesAA

    Statement of capital following an allotment of shares on May 14, 2010

    • Capital: GBP 89,712
    5 pagesSH01

    Annual return made up to Apr 14, 2011 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Previous accounting period shortened from Apr 30, 2010 to Mar 31, 2010

    1 pagesAA01

    Annual return made up to Apr 14, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mr Nijamuddin Yakub Patel on Apr 14, 2010

    2 pagesCH01

    Director's details changed for Mr Kazem Hussain Patel on Apr 14, 2010

    2 pagesCH01

    Director's details changed for Mr Saifullah Mohmed Yakub Patel on Apr 14, 2010

    2 pagesCH01

    Director's details changed for Mr Gulam Nasiruddin Patel on Apr 14, 2010

    2 pagesCH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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