R9 GROUP LTD.
Status | LIQUIDATION |
Company No. | 08792092 |
Category | Private Limited Company |
Incorporated | 27 Nov 2013 |
Age | 10 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
R9 GROUP LTD. is an liquidation private limited company with number 08792092. It was incorporated 10 years, 6 months, 8 days ago, on 27 November 2013. The company address is Northlight Parade Northlight Parade, Pendle, BB9 5EG, Burnley.
Company Fillings
Liquidation voluntary statement of affairs
Date: 26 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Address
Type: AD01
New address: Northlight Parade Northligh Pendle Burnley BB9 5EG
Change date: 2022-11-30
Old address: 70 Windlass Drive Wigston Leicestershire LE18 4NW England
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 01 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Change person director company with change date
Date: 24 Apr 2021
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-11
Officer name: Mr Vincent George White
Documents
Change person director company with change date
Date: 24 Apr 2021
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-11
Officer name: Mr Jamie White
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type micro entity
Date: 03 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Certificate change of name company
Date: 15 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed my pet express LTD.\certificate issued on 15/01/16
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-15
Old address: 70 Windlass Drive Wigston Leicestershire LE18 4NW
New address: 70 Windlass Drive Wigston Leicestershire LE18 4NW
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Change sail address company with old address new address
Date: 15 Jan 2016
Category: Address
Type: AD02
Old address: 13 Park Avenue Leicester LE2 8BD England
New address: 70 Windlass Drive Wigston Leicestershire LE18 4NW
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Address
Type: AD01
New address: 70 Windlass Drive Wigston Leicestershire LE18 4NW
Old address: 44 Charnwood Drive Leicester Forest East Leicester LE3 3HL
Change date: 2016-01-15
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Change sail address company with new address
Date: 01 Dec 2014
Category: Address
Type: AD02
New address: 13 Park Avenue Leicester LE2 8BD
Documents
Change account reference date company current extended
Date: 28 Jun 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2014-11-30
Documents
Some Companies
6 LICHFIELD STREET,BURTON-ON-TRENT,DE14 3RD
Number: | 11312777 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 PELHAM ROAD,BIRMINGHAM,B8 2PB
Number: | 11653223 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE ANGELS (SUSSEX) LIMITED
39 SACKVILLE ROAD,HOVE,BN3 3WD
Number: | 05806784 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 ST PHILIPS DRIVE,EVESHAM,WR11 2RJ
Number: | 10514056 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 RALEIGH WALK,CARDIFF,CF10 4LN
Number: | 08349219 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 THE PINEWAYS,OLDBURY,B69 1JL
Number: | 11262028 |
Status: | ACTIVE |
Category: | Private Limited Company |