Advanced company searchLink opens in new window

F.O NINE LTD

Company number 12771475

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)
03 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Mar 2024 LIQ02 Statement of affairs
03 Mar 2024 600 Appointment of a voluntary liquidator
03 Mar 2024 AD01 Registered office address changed from Anglia House 6 Central Avenue Norwich NR7 0HR England to C/O Rsm Uk Restructuring Advisory Llp 10th Floor 103 Colmore Row Birmingham B3 3AG on 3 March 2024
03 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-26
14 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
11 Oct 2023 MR04 Satisfaction of charge 127714750001 in full
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
04 Nov 2022 PSC07 Cessation of Fo Ventures Ltd as a person with significant control on 31 October 2022
04 Nov 2022 PSC01 Notification of Richard Beese as a person with significant control on 31 October 2022
01 Sep 2022 CH01 Director's details changed for Mr Richard James Beese on 2 February 2021
30 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2022 PSC05 Change of details for Fo Ventures Ltd as a person with significant control on 6 April 2021
19 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
21 Oct 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
08 Jul 2021 TM01 Termination of appointment of David James White as a director on 2 July 2021
26 Apr 2021 MR01 Registration of charge 127714750001, created on 22 April 2021
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
06 Apr 2021 PSC07 Cessation of David James White as a person with significant control on 22 March 2021
06 Apr 2021 PSC02 Notification of Fo Ventures Ltd as a person with significant control on 22 March 2021
03 Feb 2021 AP01 Appointment of Mr Richard James Beese as a director on 2 February 2021