Advanced company searchLink opens in new window

SEKALB NINE LIMITED

Company number 00368525

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2016 AC92 Restoration by order of the court
09 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jul 2014 AD01 Registered office address changed from 10 Furnival Street London EC4A 1AB to 2nd Floor 110 Cannon Street London EC4N 6EU on 30 July 2014
19 May 2014 4.68 Liquidators' statement of receipts and payments to 1 March 2013
08 May 2014 4.68 Liquidators' statement of receipts and payments to 1 March 2014
21 Feb 2013 AD01 Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013
02 Mar 2012 2.24B Administrator's progress report to 2 March 2012
02 Mar 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
10 Oct 2011 2.24B Administrator's progress report to 10 September 2011
31 May 2011 2.23B Result of meeting of creditors
19 May 2011 CERTNM Company name changed the triumph furniture company LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-17
19 May 2011 CONNOT Change of name notice
12 May 2011 2.17B Statement of administrator's proposal
12 May 2011 2.17B Statement of administrator's proposal
09 May 2011 2.16B Statement of affairs with form 2.14B
22 Mar 2011 AD01 Registered office address changed from Triumph Works Merthyr Tydfil Mid Glamorgan CF48 1YH on 22 March 2011
21 Mar 2011 2.12B Appointment of an administrator
18 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
18 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
18 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
11 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 16
11 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 17
07 Mar 2011 AA Full accounts made up to 2 May 2010
28 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-01-28
  • GBP 6,300