- Company Overview for BRG NINE LIMITED (04017789)
- Filing history for BRG NINE LIMITED (04017789)
- People for BRG NINE LIMITED (04017789)
- Charges for BRG NINE LIMITED (04017789)
- Registers for BRG NINE LIMITED (04017789)
- More for BRG NINE LIMITED (04017789)
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) |
---|---|---|---|
04 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Apr 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2020 | DS01 | Application to strike the company off the register | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
18 Apr 2019 | MR04 | Satisfaction of charge 040177890002 in full | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
26 Sep 2017 | AA01 | Current accounting period extended from 29 July 2017 to 31 December 2017 | |
18 Aug 2017 | AA | Accounts for a dormant company made up to 29 July 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
04 Jul 2017 | AD03 | Register(s) moved to registered inspection location Ridown Building Fulcrum 2, Solent Way Whiteley Fareham PO15 7FN | |
04 Jul 2017 | AD02 | Register inspection address has been changed to Ridown Building Fulcrum 2, Solent Way Whiteley Fareham PO15 7FN | |
03 Jul 2017 | TM01 | Termination of appointment of Richard Schafer as a director on 11 June 2017 | |
03 Jul 2017 | PSC02 | Notification of Evolve Telecom Limited as a person with significant control on 6 April 2016 | |
23 May 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 July 2016 | |
03 Oct 2016 | CH01 | Director's details changed for Mr Darren Michael Ridge on 3 October 2016 | |
22 Aug 2016 | AUD | Auditor's resignation | |
22 Aug 2016 | MR01 | Registration of charge 040177890002, created on 11 August 2016 | |
12 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2016 | AD01 | Registered office address changed from 1-3 Nelson Street Southend on Sea Essex SS1 1EG to Onecom House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ on 8 August 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Mark Henry Gordon as a director on 29 July 2016 |