Advanced company searchLink opens in new window

POINT NINE FINANCIAL TECHNOLOGIES LIMITED

Company number 04453723

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2020 DS01 Application to strike the company off the register
03 Aug 2020 SH19 Statement of capital on 3 August 2020
  • GBP 0.01
03 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
29 May 2020 SH20 Statement by Directors
29 May 2020 CAP-SS Solvency Statement dated 11/05/20
29 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 11/05/2020
  • RES06 ‐ Resolution of reduction in issued share capital
18 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
21 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
13 Apr 2017 TM01 Termination of appointment of Ioannis Matsis as a director on 13 April 2017
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 220
23 May 2016 TM01 Termination of appointment of Jeffrey Robert Kushner as a director on 19 May 2016
23 May 2016 TM01 Termination of appointment of Steven Charles Husk as a director on 19 May 2016
23 May 2016 TM01 Termination of appointment of Matthew Paul Johnson as a director on 19 May 2016
08 Feb 2016 TM01 Termination of appointment of Ambasuthan Jananayagam as a director on 8 February 2016
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 220
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 220