- Company Overview for NINETY9 GROUP LIMITED (10714503)
- Filing history for NINETY9 GROUP LIMITED (10714503)
- People for NINETY9 GROUP LIMITED (10714503)
- Charges for NINETY9 GROUP LIMITED (10714503)
- More for NINETY9 GROUP LIMITED (10714503)
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
|
|
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
|
|
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 |