NYLA INTERNATIONAL CORP LTD
Status | DISSOLVED |
Company No. | 11539446 |
Category | Private Limited Company |
Incorporated | 28 Aug 2018 |
Age | 5 years, 11 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 6 months, 19 days |
SUMMARY
NYLA INTERNATIONAL CORP LTD is an dissolved private limited company with number 11539446. It was incorporated 5 years, 11 months, 3 days ago, on 28 August 2018 and it was dissolved 3 years, 6 months, 19 days ago, on 12 January 2021. The company address is 11539446: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house registered office address applied
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Address
Type: RP05
Change date: 2019-09-27
Default address: PO Box 4385, 11539446: Companies House Default Address, Cardiff, CF14 8LH
Documents
Confirmation statement with updates
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Confirmation statement with updates
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Appoint person director company with name date
Date: 01 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Doran Santiago Ramos
Appointment date: 2019-01-31
Documents
Change to a person with significant control
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-31
Psc name: Mr Doran Santiago Ramos
Documents
Resolution
Date: 24 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-24
Old address: 3 Streatham Hill London SW2 4AP United Kingdom
New address: Flat 2, Salisbury Court 178 Upper Richmond Road London SW15 2SH
Documents
Cessation of a person with significant control
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rosa Elena Rojas Cabello
Cessation date: 2018-10-25
Documents
Termination director company with name termination date
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosa Elena Rojas Cabello
Termination date: 2018-10-25
Documents
Change to a person with significant control
Date: 07 Sep 2018
Action Date: 05 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-05
Psc name: Miss Rosa Elena Rojas Cabello
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Change to a person with significant control
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-05
Psc name: Miss Rosa Rojas Cabello
Documents
Change person director company with change date
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-05
Officer name: Miss Rosa Rojas Cabello
Documents
Termination director company with name termination date
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosa Elena Rojas Cabello
Termination date: 2018-09-05
Documents
Appoint person director company with name date
Date: 05 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rosa Elena Rojas Cabello
Appointment date: 2018-09-01
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-05
Old address: 2 Salisbury Court Upper Richmond Road London SW15 2SH United Kingdom
New address: 3 Streatham Hill London SW2 4AP
Documents
Change to a person with significant control
Date: 03 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-01
Psc name: Mr Doran Santiago Ramos
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Some Companies
AMBRIDGE THERMOPLASTICS LIMITED
FESTIVAL WAY,STOKE ON TRENT,ST1 5SQ
Number: | 09038616 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 BRO HELEN,CAERNARFON,LL55 2HR
Number: | 11485961 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL ROOFING & CONSTRUCTION LIMITED
PEMBROKE LODGE,RUISLIP,HA4 8NQ
Number: | 11303139 |
Status: | ACTIVE |
Category: | Private Limited Company |
EARLY LEARNING DAYCARE LIMITED
1 FACTORY STREET,BURY,BL0 9BT
Number: | 10470583 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD VICARAGE,STOKE-ON-TRENT,ST6 2JN
Number: | 07866025 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREENHOUSE,SALFORD,M50 2EQ
Number: | 06416521 |
Status: | ACTIVE |
Category: | Private Limited Company |