- Company Overview for NINE DAYS SOLUTION LIMITED (11211944)
- Filing history for NINE DAYS SOLUTION LIMITED (11211944)
- People for NINE DAYS SOLUTION LIMITED (11211944)
- More for NINE DAYS SOLUTION LIMITED (11211944)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2022 | DS01 | Application to strike the company off the register | |
23 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
30 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
12 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
26 Jun 2020 | AD01 | Registered office address changed from 2 Kenilworth Road Crosby Liverpool L23 3AD England to 20-22 Wenlock Road London N1 7GU on 26 June 2020 | |
04 Apr 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
11 Oct 2019 | CH01 | Director's details changed for Mr Andrew William Thompson on 1 October 2019 | |
11 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
22 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
21 May 2019 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 2 Kenilworth Road Crosby Liverpool L23 3AD on 21 May 2019 | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-19
|