-
NY FOLD LIMITED - 82 St. John Street, London, EC1M 4JN, United Kingdom
Company Information
- Company registration number
- 08812163
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 82 St. John Street
- London
- EC1M 4JN 82 St. John Street, London, EC1M 4JN UK
Management
- Managing Directors
- WHEELER, Annabel
- WHEELER, Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-12
- Age Of Company 2013-12-12 10 years
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- Donald Fewer
- Michael Robert Wheeler
- Donald Fewer
- Michael Robert Wheeler
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- AMERICAN PIE PIZZA LIMITED
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Annual Return
- Due Date: 2018-12-26
- Last Date: 2017-12-12
-
NY FOLD LIMITED Company Description
- NY FOLD LIMITED is a ltd registered in United Kingdom with the Company reg no 08812163. Its current trading status is "live". It was registered 2013-12-12. It was previously called AMERICAN PIE PIZZA LIMITED. It has declared SIC or NACE codes as "56101". It has 2 directors The latest accounts are filed up to 2016-12-31.It can be contacted at 82 St. John Street .
Get NY FOLD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ny Fold Limited - 82 St. John Street, London, EC1M 4JN, United Kingdom
- 2013-12-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NY FOLD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-05-10) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-28) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-03-29) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-03-29) - 600
-
resolution (2019-03-29) - RESOLUTIONS
-
gazette-notice-compulsory (2019-03-26) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-01) - AD01
keyboard_arrow_right 2017
-
legacy (2017-02-22) - CS01
-
confirmation-statement-with-updates (2017-12-19) - CS01
-
capital-allotment-shares (2017-11-30) - SH01
-
capital-alter-shares-subdivision (2017-10-17) - SH02
-
capital-name-of-class-of-shares (2017-10-17) - SH08
-
resolution (2017-10-16) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
-
legacy (2017-05-11) - RP04CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
resolution (2016-06-20) - RESOLUTIONS
-
capital-allotment-shares (2016-06-17) - SH01
-
second-filing-of-form-with-form-type (2016-04-18) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-08) - AR01
-
termination-director-company-with-name-termination-date (2016-01-08) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-23) - AD01
-
capital-allotment-shares (2014-12-16) - SH01
-
capital-name-of-class-of-shares (2014-12-16) - SH08
-
resolution (2014-12-16) - RESOLUTIONS
-
certificate-change-of-name-company (2014-04-24) - CERTNM
keyboard_arrow_right 2013
-
incorporation-company (2013-12-12) - NEWINC