9G RAIL LIMITED

Company Documents

DateDescription
19/09/2419 September 2024 Resolutions

View Document

19/09/2419 September 2024 Registered office address changed from The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW to The Shard 32 London Bridge Street London SE1 9SG on 2024-09-19

View Document

19/09/2419 September 2024 Declaration of solvency

View Document

19/09/2419 September 2024 Appointment of a voluntary liquidator

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

25/10/2225 October 2022 Appointment of Mr Daniel Mark James Edwards as a director on 2022-10-24

View Document

30/09/2230 September 2022 Termination of appointment of Anthony Joseph Caccavone as a director on 2022-09-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

11/06/2011 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR LESLIE FREER

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR FRASER BROWN

View Document

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LHR AIRPORTS LIMITED

View Document

08/05/178 May 2017 SECT 177 CONFLICT OF INTEREST APPROVAL OF BALANCE SHEET DIRECTRS AUTHORISED TO SIGN ACCTS 23/03/2017

View Document

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR FRASER ALEXANDER BROWN

View Document

25/08/1525 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH GREENFIELD

View Document

10/09/1410 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/09/1324 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/09/1221 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED KEITH GORDON GREENFIELD

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBINSON

View Document

26/10/1126 October 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY SHU-MEI OOI

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/10/108 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 ADOPT ARTICLES 16/08/2010

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SHU MEI OOI / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBINSON / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID LEYDEN / 01/10/2009

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/09/098 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED RICHARD ROBINSON

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN RAVEN

View Document

01/08/091 August 2009 REGISTERED OFFICE CHANGED ON 01/08/2009 FROM 130 WILTON ROAD LONDON SW1V 1LQ

View Document

01/08/091 August 2009 ADOPT ARTICLES 16/07/2009

View Document

10/12/0810 December 2008 SECRETARY APPOINTED SHU MEI OOI

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY SUSAN WELCH

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/09/081 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9TQ

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 130 WILTON ROAD LONDON SW1V 1LQ

View Document

11/10/0611 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 COMPANY NAME CHANGED AIRPORT EXPRESS RAIL LIMITED CERTIFICATE ISSUED ON 19/08/04

View Document

25/09/0325 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 S366A DISP HOLDING AGM 04/01/02

View Document

02/01/022 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/017 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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