NIYA COSMETICS LTD
Status | DISSOLVED |
Company No. | 11262250 |
Category | Private Limited Company |
Incorporated | 19 Mar 2018 |
Age | 6 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 19 Dec 2023 |
Years | 5 months, 15 days |
SUMMARY
NIYA COSMETICS LTD is an dissolved private limited company with number 11262250. It was incorporated 6 years, 2 months, 15 days ago, on 19 March 2018 and it was dissolved 5 months, 15 days ago, on 19 December 2023. The company address is 46 Liverpool Road 46 Liverpool Road, Manchester, M30 0WA, England.
Company Fillings
Gazette filings brought up to date
Date: 23 May 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Termination director company with name termination date
Date: 21 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hussna Tariq
Termination date: 2023-05-10
Documents
Change registered office address company with date old address new address
Date: 15 May 2023
Action Date: 15 May 2023
Category: Address
Type: AD01
Old address: 3a Park Place Manchester M4 4EZ England
New address: 46 Liverpool Road Eccles Manchester M30 0WA
Change date: 2023-05-15
Documents
Cessation of a person with significant control
Date: 07 Nov 2022
Action Date: 05 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-05
Psc name: Hussna Tariq
Documents
Change to a person with significant control
Date: 29 Aug 2022
Action Date: 29 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-29
Psc name: Hussna Tariq
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-24
New address: 3a Park Place Manchester M4 4EZ
Old address: Unit 28F Commerce House 54 Derby Street Manchester M8 8HF England
Documents
Notification of a person with significant control
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Manwar
Notification date: 2022-08-24
Documents
Confirmation statement with updates
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-12
Old address: 171 Church Street Eccles Manchester Please Select County M30 0LU United Kingdom
New address: Unit 28F Commerce House 54 Derby Street Manchester M8 8HF
Documents
Gazette filings brought up to date
Date: 22 Jun 2022
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Manwar
Appointment date: 2022-06-21
Documents
Confirmation statement with updates
Date: 21 Jun 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-21
Old address: Office 4 219 Kensington High Street Kensington London W8 6BD England
New address: 171 Church Street Eccles Manchester Please Select County M30 0LU
Documents
Termination director company with name termination date
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-21
Officer name: Hamzah Yusuf
Documents
Cessation of a person with significant control
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hamzah Yusuf
Cessation date: 2022-06-21
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 01 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 25 Mar 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Confirmation statement with updates
Date: 19 Mar 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Some Companies
CITY BRICKWORK DEVELOPMENTS LIMITED
C/O 1-2-1 TAXACCOUNTANTS,KNEBWORTH,SG3 6AP
Number: | 08471286 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTPOINT PETERBOROUGH BUSINESS PARK,PETERBOROUGH,PE2 6FZ
Number: | 04649696 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CLOS BRYNAFON,SWANSEA,SA4 4BF
Number: | 11349690 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUST GOOD FRIENDS (NORTH WEST) LIMITED
327 CLIFTON DRIVE SOUTH,LYTHAM ST. ANNES,FY8 1HN
Number: | 09847839 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
16TH FLOOR,LONDON,EC2V 7HR
Number: | 03069476 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE IMPERIAL CROWN HOTEL LIMITED
CORUS HOUSE,MILTON KEYNES,MK1 1BU
Number: | 03168423 |
Status: | ACTIVE |
Category: | Private Limited Company |