NY FOLD LIMITED

82 St. John Street, London, EC1M 4JN
StatusDISSOLVED
Company No.08812163
CategoryPrivate Limited Company
Incorporated12 Dec 2013
Age10 years, 5 months, 5 days
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 years, 9 months, 7 days

SUMMARY

NY FOLD LIMITED is an dissolved private limited company with number 08812163. It was incorporated 10 years, 5 months, 5 days ago, on 12 December 2013 and it was dissolved 2 years, 9 months, 7 days ago, on 10 August 2021. The company address is 82 St. John Street, London, EC1M 4JN.



Company Fillings

Gazette dissolved liquidation

Date: 10 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 May 2020

Action Date: 14 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

New address: 82 st. John Street London EC1M 4JN

Change date: 2019-04-01

Old address: 169 Kew Road Kew Road Richmond Surrey TW9 2BB

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2017

Action Date: 21 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-21

Capital : 771,455.86 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Oct 2017

Action Date: 21 Sep 2017

Category: Capital

Type: SH02

Date: 2017-09-21

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 11 May 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/12/2016

Documents

View document PDF

Legacy

Date: 22 Feb 2017

Action Date: 12 Dec 2016

Category: Return

Type: CS01

Description: 12/12/16 Statement of Capital usd 100040.00 12/12/16 Statement of Capital gbp 100105.85

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 20 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2016

Action Date: 26 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-26

Capital : 100,045.85 USD

Documents

View document PDF

Second filing of form with form type

Date: 18 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruno Difabio

Termination date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Address

Type: AD01

Old address: , 15 Lancaster Park, Richmond, Surrey, TW10 6AB, England

Change date: 2014-12-23

New address: 169 Kew Road Kew Road Richmond Surrey TW9 2BB

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2014

Action Date: 01 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-01

Capital : 1,100.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 16 Dec 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Certificate change of name company

Date: 24 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed american pie pizza LIMITED\certificate issued on 24/04/14

Documents

View document PDF

Incorporation company

Date: 12 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE001621
Status:ACTIVE
Category:Charitable Incorporated Organisation

AW WELDING SERVICES (SCOTLAND) LIMITED

2 STATION ROAD,IRVINE,KA11 4AJ

Number:SC532692
Status:ACTIVE
Category:Private Limited Company

BENNET EDUCATION LTD

43 CENTURY ROAD,LONDON,E17 6JA

Number:09011981
Status:ACTIVE
Category:Private Limited Company

ENERGI ASSESSORS LIMITED

73 HIGH STREET,LYMINGTON,SO41 9ZA

Number:07717784
Status:ACTIVE
Category:Private Limited Company

INFORMATION WORKS BATH LIMITED

LENNOX HOUSE,BATH,BA1 1LB

Number:06832151
Status:ACTIVE
Category:Private Limited Company
Number:CE015091
Status:ACTIVE
Category:Charitable Incorporated Organisation

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