Advanced company searchLink opens in new window

9 DEGREES WEST LTD.

Company number 11226134

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2023 DS01 Application to strike the company off the register
27 Mar 2023 AA Micro company accounts made up to 28 February 2023
09 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with updates
16 Aug 2022 AA Micro company accounts made up to 28 February 2022
03 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
03 Mar 2022 PSC04 Change of details for Mrs Carys Thompson as a person with significant control on 1 January 2022
03 Mar 2022 CH01 Director's details changed for Mr Benjamin Harry Thompson on 1 January 2022
15 Dec 2021 PSC04 Change of details for a person with significant control
13 Dec 2021 PSC04 Change of details for Mrs Carys Thompson as a person with significant control on 13 December 2021
13 Dec 2021 CH01 Director's details changed for Mr Benjamin Harry Thompson on 13 December 2021
13 Dec 2021 AD01 Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 13 December 2021
22 Sep 2021 AA Micro company accounts made up to 28 February 2021
19 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with updates
19 Oct 2020 PSC04 Change of details for Mrs Carys Thompson as a person with significant control on 12 October 2020
19 Oct 2020 PSC07 Cessation of Benjamin Harry Thompson as a person with significant control on 12 October 2020
18 Sep 2020 PSC04 Change of details for Mrs Carys Thompson as a person with significant control on 7 September 2020
18 Sep 2020 PSC04 Change of details for Mr Benjamin Harry Thompson as a person with significant control on 7 September 2020
18 Sep 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 18 September 2020
10 Jun 2020 AA Micro company accounts made up to 28 February 2020
28 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
16 Oct 2019 SH10 Particulars of variation of rights attached to shares
16 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Two new share classes created 25/09/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2019 SH08 Change of share class name or designation