Advanced company searchLink opens in new window

NINETY9 GROUP LIMITED

Company number 10714503

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)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
24 Nov 2021 DS01 Application to strike the company off the register
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2019 CS01 Confirmation statement made on 6 April 2019 with updates
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2019 TM01 Termination of appointment of Jason Mark Robinson as a director on 4 June 2019
29 Mar 2019 AD01 Registered office address changed from The Lake House Lake View Llantarnam Industrial Park Cwmbran Gwent NP44 3HP to S4C Media Centre Parc Ty Glas Cardiff South Glamorgan CF14 5DU on 29 March 2019
25 Feb 2019 PSC01 Notification of Christopher Gerrard Cunliffe as a person with significant control on 8 February 2019
19 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2019 PSC07 Cessation of Damian Lee Cooper as a person with significant control on 8 February 2019
14 Feb 2019 AP01 Appointment of Mr Christopher Gerrard Cunliffe as a director on 8 February 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Dec 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
08 Aug 2018 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • GBP 200
01 Aug 2018 TM01 Termination of appointment of Damian Lee Cooper as a director on 24 July 2018
25 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
25 Apr 2018 PSC07 Cessation of Jason Mark Robinson as a person with significant control on 21 November 2017