- Company Overview for L:NINE LIMITED (07651268)
- Filing history for L:NINE LIMITED (07651268)
- People for L:NINE LIMITED (07651268)
- Charges for L:NINE LIMITED (07651268)
- More for L:NINE LIMITED (07651268)
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) |
---|---|---|---|
12 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2015 | DS01 | Application to strike the company off the register | |
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
31 May 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
27 Jul 2012 | AD01 | Registered office address changed from Unit 12 Europa Boulevard Gemini Business Park Warrington Cheshire WA5 7YF United Kingdom on 27 July 2012 | |
09 Nov 2011 | AP01 | Appointment of Mr Sam Jones as a director on 1 September 2011 | |
09 Nov 2011 | TM01 | Termination of appointment of Steven Arthur Jones as a director on 1 September 2011 | |
28 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 May 2011 | NEWINC | Incorporation |