Advanced company searchLink opens in new window

NINE SERVICE LTD

Company number 05578081

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)
23 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2022 CS01 Confirmation statement made on 29 September 2021 with no updates
26 Apr 2022 AD01 Registered office address changed from The Hub Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT England to Ellenborough House Wellington Street Cheltenham GL50 1YD on 26 April 2022
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 CS01 Confirmation statement made on 29 September 2020 with no updates
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2019 CH01 Director's details changed for Mr Mark Robert Gallie on 26 November 2019
24 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
08 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2019 PSC01 Notification of Mark Robert Gallie as a person with significant control on 29 May 2017
28 Jan 2019 PSC07 Cessation of Nine Telecom Group Limited as a person with significant control on 29 May 2017
15 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 29/09/2017
07 Jan 2019 AA Unaudited abridged accounts made up to 30 June 2017
27 Dec 2018 TM01 Termination of appointment of James Edward Palmer as a director on 29 May 2017
27 Dec 2018 AP01 Appointment of Mr Mark Robert Gallie as a director on 29 May 2017
27 Dec 2018 TM01 Termination of appointment of Michael Anthony Palmer as a director on 29 May 2017