9INE LIMITED

Sjd Accountancy, Latimer House Sjd Accountancy, Latimer House, Birmingham, B1 2RX, England
StatusDISSOLVED
Company No.06368304
CategoryPrivate Limited Company
Incorporated12 Sep 2007
Age16 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 6 months, 23 days

SUMMARY

9INE LIMITED is an dissolved private limited company with number 06368304. It was incorporated 16 years, 8 months, 14 days ago, on 12 September 2007 and it was dissolved 3 years, 6 months, 23 days ago, on 03 November 2020. The company address is Sjd Accountancy, Latimer House Sjd Accountancy, Latimer House, Birmingham, B1 2RX, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2019

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Oct 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

New address: Sjd Accountancy, Latimer House 6 Edward Street Birmingham B1 2RX

Old address: 21 Letitia Avenue Meriden Coventry CV7 7SG England

Change date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

New address: 21 Letitia Avenue Meriden Coventry CV7 7SG

Old address: 7 Nesfield Grove Hampton-in-Arden Solihull West Midlands B92 0BQ

Change date: 2016-08-24

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melanie Faith Flint

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2011

Action Date: 31 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-31

Old address: 74 York Street Rugby Warwickshire CV21 2BS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Melanie Faith Flint

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oliver Flint

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 12 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 06/03/2009 from 74 york road, new bilton rugby warwickshire CV21 2BS

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / melanie edwards / 12/11/2008

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 12/09/07 from: 74 york road, new bilston rugby warwickshire CV21 2BS

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 12 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALREWAS PHARMACY LIMITED

120A MAIN STREET,BURTON ON TRENT,DE13 7AE

Number:06556405
Status:ACTIVE
Category:Private Limited Company

FINISHING TOUCHES (DEVON) LIMITED

23 PRINCESS AVENUE,PLYMOUTH,PL9 9ER

Number:06227833
Status:ACTIVE
Category:Private Limited Company

J MAIDMENT ELECTRICAL CONTRACTOR LIMITED

14 LONDON STREET,ANDOVER,SP10 2PA

Number:11934482
Status:ACTIVE
Category:Private Limited Company

MAKSI LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10992921
Status:ACTIVE
Category:Private Limited Company

PORTLAND BARS (NE) LIMITED

WELLINGTON CHAMBERS,NORTH SHIELDS,NE30 1AY

Number:08328900
Status:ACTIVE
Category:Private Limited Company

R RUSSELL BRUSH MANUFACTURER LIMITED

45 TOWNSEND ROAD,CHESHAM,HP5 2AA

Number:10352358
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source