Advanced company searchLink opens in new window

ONE NINE ATE NINE LTD

Company number 08451370

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)
16 Jul 2024 BONA Bona Vacantia disclaimer
22 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 22 December 2019
15 Jul 2019 600 Appointment of a voluntary liquidator
15 Jul 2019 LIQ10 Removal of liquidator by court order
02 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 22 December 2018
23 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 22 December 2017
02 Mar 2017 4.68 Liquidators' statement of receipts and payments to 22 December 2016
19 Jan 2016 AD01 Registered office address changed from 22/28 Willow Street Accrington Lancashire BB5 1LP to Leonard Curtis Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 19 January 2016
11 Jan 2016 600 Appointment of a voluntary liquidator
11 Jan 2016 4.20 Statement of affairs with form 4.19
11 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
08 Oct 2015 AP01 Appointment of Miss Amy Joanna Nicholson as a director on 31 July 2015
08 Oct 2015 TM01 Termination of appointment of Linda Lawler as a director on 31 July 2015
13 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
15 Jul 2014 AA01 Current accounting period extended from 31 March 2015 to 31 July 2015
19 Jun 2014 AP01 Appointment of Mrs Linda Lawler as a director
19 Jun 2014 TM01 Termination of appointment of Lucinda Nicholson as a director
12 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
19 Mar 2013 NEWINC Incorporation