9INE LIMITED
Status | DISSOLVED |
Company No. | 06368304 |
Category | Private Limited Company |
Incorporated | 12 Sep 2007 |
Age | 16 years, 8 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2020 |
Years | 3 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 filings brought up to date
Date: 08 Oct 2019
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 16 Nov 2018
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 06 Oct 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 23 Dec 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 10 Sep 2016
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 16 Jan 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Melanie Faith Flint
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Legacy
Date: 06 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 06 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / melanie edwards / 12/11/2008
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
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 |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10992921 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |