NINE DOT DEVELOPMENT LTD

Company Documents

DateDescription
09/12/249 December 2024 Final Gazette dissolved following liquidation

View Document

09/12/249 December 2024 Final Gazette dissolved following liquidation

View Document

13/12/2313 December 2023 Liquidators' statement of receipts and payments to 2023-10-06

View Document

28/12/2228 December 2022 Liquidators' statement of receipts and payments to 2022-10-06

View Document

04/11/214 November 2021 Termination of appointment of Keeley King as a director on 2021-10-26

View Document

02/11/212 November 2021 Declaration of solvency

View Document

22/10/2122 October 2021 Registered office address changed from Unit 10 Westleigh Business Park Winchester Avenue, Blaby Leicester Leicestershire LE8 4EZ England to C/O Dfw Associates 29 Park Square West Leeds LS1 2PQ on 2021-10-22

View Document

19/10/2119 October 2021 Appointment of a voluntary liquidator

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/02/2010 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN BOOTH

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MRS KEELEY KING

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/12/177 December 2017 DIRECTOR APPOINTED MR STEVEN ELLIOTT BOOTH

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG NORMINGTON

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR CRAIG PETER NORMINGTON

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN BOOTH

View Document

23/06/1723 June 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