Advanced company searchLink opens in new window

NINECASTLE OVERSEAS LIMITED

Company number 01742117

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2017 DS01 Application to strike the company off the register
25 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
18 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 11,800
24 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 11,800
27 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Oct 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 11,800
25 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Oct 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Oct 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
10 Oct 2011 CH03 Secretary's details changed for Robert James Muira on 1 September 2011
10 Oct 2011 CH01 Director's details changed for Robert James Miura on 1 September 2011
04 May 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Oct 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Robert James Miura on 1 October 2009
08 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Apr 2010 TM01 Termination of appointment of Finola Miura as a director
29 Jan 2010 AP03 Appointment of Robert James Muira as a secretary
29 Jan 2010 TM02 Termination of appointment of Finola Miura as a secretary
08 Oct 2009 AR01 Annual return made up to 11 September 2009 with full list of shareholders
08 Oct 2009 CH01 Director's details changed for Mrs Finola Marie-Pierre Miura on 8 October 2009