99 LIMITED EDITIONS (ALSO TRADING AS HOUSE OF 99) LTD.

1 Kings Avenue, London, N21 3NA
StatusDISSOLVED
Company No.09782532
CategoryPrivate Limited Company
Incorporated17 Sep 2015
Age8 years, 9 months
JurisdictionEngland Wales
Dissolution02 Dec 2020
Years3 years, 6 months, 15 days

SUMMARY

99 LIMITED EDITIONS (ALSO TRADING AS HOUSE OF 99) LTD. is an dissolved private limited company with number 09782532. It was incorporated 8 years, 9 months ago, on 17 September 2015 and it was dissolved 3 years, 6 months, 15 days ago, on 02 December 2020. The company address is 1 Kings Avenue, London, N21 3NA.



Company Fillings

Gazette dissolved liquidation

Date: 02 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

Old address: 24 Conduit Place London W2 1EP

Change date: 2020-06-23

New address: 1 Kings Avenue London N21 3NA

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2020

Action Date: 18 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-18

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

New address: 24 Conduit Place London W2 1EP

Change date: 2019-02-07

Old address: 24 Conduit Place London W2 1EP

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-22

New address: 24 Conduit Place London W2 1EP

Old address: Level 1, Devonshire House One Mayfair Place London W1J 8AJ United Kingdom

Documents

View document PDF

Resolution

Date: 15 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jessica Elisabeth Van Haselen

Appointment date: 2018-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahriar Salimian

Termination date: 2018-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Elisabeth Van Haselen

Termination date: 2018-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-11

Officer name: Mr Shahriar Salimian

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-27

New address: Level 1, Devonshire House One Mayfair Place London W1J 8AJ

Old address: 2nd Floor Berkley Square House Berkley Square London W1J 6BD

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: 99 Limited Editions Group Ltd

Change date: 2018-02-13

Documents

View document PDF

Resolution

Date: 04 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Sciberras

Termination date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jessica Elisabeth Van Haselen

Appointment date: 2016-11-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2016

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-17

Officer name: Mr Adrian Scibberas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Resolution

Date: 05 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCTV EMPIRE LTD

786 MANCHESTER ROAD,ROCHDALE,OL11 3AW

Number:08047515
Status:ACTIVE
Category:Private Limited Company

DAS KRUPA LIMITED

467 LEA BRIDGE ROAD,LONDON,E10 7EA

Number:07938284
Status:ACTIVE
Category:Private Limited Company

LEISURE SAFETY TRAINING LIMITED

7 MANDEEN GROVE,NOTTINGHAM,NG18 4FA

Number:07890802
Status:ACTIVE
Category:Private Limited Company
Number:07273266
Status:ACTIVE
Category:Private Limited Company

PRIMARY CODERS LTD

17 BELLMOUNT GREEN,LEEDS,LS13 2NE

Number:11337446
Status:ACTIVE
Category:Private Limited Company

QUEEN BEE CLEANING LTD

DAISY DAY NURSERY,PENARTH,CF64 5RP

Number:11480963
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