NYLA (NURTURING YOUR LEARNING ABILITIES) LIMITED

6 Jersey Road 6 Jersey Road, Rochester, ME2 3PE, Kent, England
StatusDISSOLVED
Company No.07878003
CategoryPrivate Limited Company
Incorporated12 Dec 2011
Age12 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 1 month, 24 days

SUMMARY

NYLA (NURTURING YOUR LEARNING ABILITIES) LIMITED is an dissolved private limited company with number 07878003. It was incorporated 12 years, 5 months, 26 days ago, on 12 December 2011 and it was dissolved 3 years, 1 month, 24 days ago, on 13 April 2021. The company address is 6 Jersey Road 6 Jersey Road, Rochester, ME2 3PE, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

New address: 6 Jersey Road Strood Rochester Kent ME2 3PE

Old address: 14 Sheffield Drive Romford RM3 9YH

Change date: 2018-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Termination secretary company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Joseph

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Termination secretary company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dawn Joseph

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Carol Christine Joseph

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dawn Joseph

Documents

View document PDF

Incorporation company

Date: 12 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIATICA HOLDING LTD

3 THE SHRUBBERIES,LONDON,E18 1BG

Number:11070445
Status:ACTIVE
Category:Private Limited Company

DC JOINERY (MIDLANDS) LIMITED

12 GRANARY WHARF BUSINESS PARK, WETMORE ROAD,BURTON-ON-TRENT,DE14 1DU

Number:10350145
Status:ACTIVE
Category:Private Limited Company

DREAMSTAR LIMITED

98 COMMERCIAL ROAD,LONDON,E1 1NU

Number:07773327
Status:ACTIVE
Category:Private Limited Company

MAHESU RETAIL LTD

81 WIMBOURNE AVENUE,HAYES,UB4 0HH

Number:11708549
Status:ACTIVE
Category:Private Limited Company

PEACOCK FLATS LIMITED

75 GEDNEY ROAD,SPALDING,PE12 9JU

Number:03527293
Status:ACTIVE
Category:Private Limited Company

SRH4860 LIMITED

54 BALSHAGRAY DRIVE,GLASGOW,G11 7DA

Number:SC471745
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source