GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, May 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on Thursday 21st January 2021
filed on: 21st, January 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st July 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Sunday 30th June 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to Saturday 30th June 2018
filed on: 14th, October 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Monday 30th September 2019.
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 30th September 2019
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 31st July 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 24th June 2018 to Saturday 23rd June 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 25th June 2018 to Sunday 24th June 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Monday 25th December 2017 to Monday 25th June 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 26th December 2017 to Monday 25th December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st July 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 19th, December 2017
| accounts
|
Free Download
(18 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2015
filed on: 7th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 31st July 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 27th December 2015 to Saturday 26th December 2015
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st November 2016
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 28th December 2015 to Sunday 27th December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st August 2016
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 31st July 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 17th May 2016.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st December 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 31st July 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 30th April 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th December 2013
filed on: 23rd, March 2015
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Sunday 29th December 2013 to Saturday 28th December 2013
filed on: 23rd, December 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 14th November 2014
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 30th December 2013 to Sunday 29th December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 31st July 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 5th August 2014
capital
|
|
AP01 |
New director appointment on Wednesday 4th June 2014.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 4th June 2014.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th December 2012
filed on: 26th, November 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2012 to Sunday 30th December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On Friday 26th April 2013 director's details were changed
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 5th July 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 25th July 2013 from C/O Kbc House Kbc House Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 25th July 2013 from 2 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ England
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Saturday 30th June 2012 to Monday 31st December 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 31st May 2013 to Saturday 30th June 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 5th July 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
On Wednesday 4th July 2012 - new secretary appointed
filed on: 4th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 1st June 2011
filed on: 15th, November 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 5th July 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 30th June 2011 with full list of members
filed on: 30th, June 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed 9C construction LIMITEDcertificate issued on 13/06/11
filed on: 13th, June 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Wednesday 1st June 2011
change of name
|
|
AR01 |
Annual return made up to Wednesday 1st June 2011 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 9th June 2011
filed on: 9th, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 9th June 2011
filed on: 9th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th June 2011.
filed on: 9th, June 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 31st May 2011. Originally it was Saturday 30th April 2011
filed on: 18th, May 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 18th January 2011
filed on: 18th, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 26th November 2010 with full list of members
filed on: 26th, November 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 19th July 2010 from 2 Oak Road Surrey Cobham KT11 3AZ England
filed on: 19th, July 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, April 2010
| incorporation
|
Free Download
(9 pages)
|