Advanced company searchLink opens in new window

D9 LIMITED

Company number 07484186

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2016 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to 66 Regent Street Cambridge CB2 1DP on 2 September 2016
26 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
25 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10
10 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
25 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10
18 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
12 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10
12 Nov 2013 CH01 Director's details changed for Mr Chun Yang Wang on 11 November 2013
11 Feb 2013 AA Accounts for a dormant company made up to 31 January 2013
22 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
21 Mar 2012 AA Accounts for a dormant company made up to 31 January 2012
20 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
20 Jan 2012 TM02 Termination of appointment of Lakecourt Management Limited as a secretary
04 Feb 2011 TM01 Termination of appointment of Yue Wu as a director
04 Feb 2011 AP01 Appointment of Chun Yang Wang as a director
06 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)