Advanced company searchLink opens in new window

BRG NINE LIMITED

Company number 04017789

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)
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
  • RES13 ‐ Change of company name 19/07/2019
31 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-19
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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