NINE A LTD

Company Documents

DateDescription
21/08/2421 August 2024 Final Gazette dissolved following liquidation

View Document

21/05/2421 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/02/2418 February 2024 Liquidators' statement of receipts and payments to 2023-12-15

View Document

18/02/2318 February 2023 Liquidators' statement of receipts and payments to 2022-12-15

View Document

05/01/225 January 2022 Statement of affairs

View Document

05/01/225 January 2022 Appointment of a voluntary liquidator

View Document

05/01/225 January 2022 Registered office address changed from Roseland Kit Lane Checkenden Reading RG8 0TY United Kingdom to C/O Leonard Curtis Unit 13 Kingsway House Kingsway Tvte Gateshead NE11 0HW on 2022-01-05

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM C/O JRB ACCOUNTANCY LTD MANSFIELD I-CENTRE HAMILTON WAY MANSFIELD NOTTINGHAMSHIRE NG18 5BR ENGLAND

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CESSATION OF AMANDA GOULD-EVANS AS A PSC

View Document

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

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA GOULD-EVANS

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA GOULD-EVANS / 02/11/2016

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM THE STABLES 23B LENTEN STREET ALTON HAMPSHIRE GU34 1HG ENGLAND

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN / 02/11/2016

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/05/1621 May 2016 DISS40 (DISS40(SOAD))

View Document

20/05/1620 May 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1513 January 2015 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