NYC UNIFORMS & DRY CLEANERS LTD

Company Documents

DateDescription
13/09/2213 September 2022 Appointment of Rajendrasinh Ramsinh Parmar as a director on 2021-06-26

View Document

13/09/2213 September 2022 Cessation of Ghazala Javed Sardar as a person with significant control on 2021-06-26

View Document

13/09/2213 September 2022 Registered office address changed from Office 1159, 321-323 High Road Romford RM6 6AX England to Flat 3,219 Somerville Road Romford RM6 5AT on 2022-09-13

View Document

13/09/2213 September 2022 Termination of appointment of Ghazala Javed Sardar as a director on 2021-06-26

View Document

13/09/2213 September 2022 Notification of Rajendrasinh Ramsinh Parmar as a person with significant control on 2021-06-26

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

25/06/2125 June 2021 Registered office address changed from Office 311 Olympic House 28-42 Clements Road Ilford IG1 1BA England to 1159 321-323 High Road, Chadwell Heath, Essex, Romford RM6 6AX on 2021-06-25

View Document

25/06/2125 June 2021 Registered office address changed from 1159 High Road Romford RM6 6AX England to Office 1159, 321-323 High Road Romford RM6 6AX on 2021-06-25

View Document

25/06/2125 June 2021 Registered office address changed from 1159 321-323 High Road, Chadwell Heath, Essex, Romford RM6 6AX England to 1159 High Road Romford RM6 6AX on 2021-06-25

View Document

13/05/2113 May 2021 DISS40 (DISS40(SOAD))

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 44 HAMPTON ROAD ILFORD IG1 1PT ENGLAND

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHAZALA JAVED SARDAR

View Document

15/05/2015 May 2020 CESSATION OF GHAZALA JAVED SARDAR AS A PSC

View Document

15/05/2015 May 2020 CESSATION OF SALMAN JAVED SARDAR AS A PSC

View Document

15/05/2015 May 2020

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED GHAZALA JAVED SARDAR

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHAZALA JAVED SARDAR

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOLG

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM GREATOREX BUSINESS CENTRE GREATOREX STREET LONDON E1 5NF UNITED KINGDOM

View Document

11/05/2011 May 2020

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALMAN JAVED SARDAR

View Document

11/05/2011 May 2020 CESSATION OF WILLIAM HOLG AS A PSC

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/1925 February 2019 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