NEW YORK EVENTS MANAGEMENT LIMITED

Company Documents

DateDescription
16/08/2316 August 2023 Final Gazette dissolved following liquidation

View Document

16/08/2316 August 2023 Final Gazette dissolved following liquidation

View Document

16/05/2316 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

02/02/232 February 2023 Registered office address changed from Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2023-02-02

View Document

06/01/236 January 2023 Registered office address changed from C/O Graham & Associates Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA England to Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL on 2023-01-06

View Document

06/01/236 January 2023 Statement of affairs

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Appointment of a voluntary liquidator

View Document

06/01/236 January 2023 Resolutions

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR LEE CARDWELL

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CROMPTON

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/05/2022 May 2020 DIRECTOR APPOINTED MR GARY CROMPTON

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOULDING

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR GARY FIELD

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/10/1812 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR GARY RAINE FIELD

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR MICHAEL JAMES GOULDING

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR LEE CARDWELL

View Document

12/01/1712 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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