NUYORK RESOURCES LTD

Company Documents

DateDescription
23/10/2423 October 2024 Change of details for Joseph Moloney as a person with significant control on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Mr Joseph Moloney on 2024-10-21

View Document

21/10/2421 October 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to First Floor, 314 Regents Park Road Finchley London N3 2LT on 2024-10-21

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Confirmation statement made on 2021-11-27 with updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

22/02/2122 February 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/10/1931 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 30/11/17 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 DISS40 (DISS40(SOAD))

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 FIRST GAZETTE

View Document

20/12/1720 December 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOE MOLONEY / 12/12/2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOE MOLONEY / 12/12/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/11/1612 November 2016 DISS40 (DISS40(SOAD))

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARY LEE

View Document

11/02/1611 February 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 13 STATION ROAD LONDON N3 2SB UNITED KINGDOM

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED JOE MOLONEY

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MARY LEE

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/11/1427 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company