R9 GROUP LTD.

Northlight Parade Northlight Parade, Pendle, BB9 5EG, Burnley
StatusLIQUIDATION
Company No.08792092
CategoryPrivate Limited Company
Incorporated27 Nov 2013
Age10 years, 6 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 01 Dec 2014

Category: Address

Type: AD02

New address: 13 Park Avenue Leicester LE2 8BD

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 27 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERIALFILM LTD

6 LICHFIELD STREET,BURTON-ON-TRENT,DE14 3RD

Number:11312777
Status:ACTIVE
Category:Private Limited Company

CITY COACHES LIMITED

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

MAHAL KITA MANAGEMENT LTD

64 ST PHILIPS DRIVE,EVESHAM,WR11 2RJ

Number:10514056
Status:ACTIVE
Category:Private Limited Company

SJS BRAND MANAGEMENT LTD

8 RALEIGH WALK,CARDIFF,CF10 4LN

Number:08349219
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOLONET LIMITED

14 THE PINEWAYS,OLDBURY,B69 1JL

Number:11262028
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