NINETYTEN LIMITED

05440465
B110 CROWD FOR ANGELS THE FUEL TANK, 8-12 CREEKSIDE LONDON ENGLAND SE8 3DX

Documents

Documents
Date Category Description Pages
14 May 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
26 Jul 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jul 2023 gazette Gazette Notice Compulsory 1 Buy now
23 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2023 accounts Annual Accounts 3 Buy now
18 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 accounts Annual Accounts 3 Buy now
28 Jan 2021 accounts Annual Accounts 3 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 6 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2019 accounts Annual Accounts 2 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 3 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 accounts Annual Accounts 2 Buy now
24 May 2016 annual-return Annual Return 5 Buy now
02 Feb 2016 accounts Annual Accounts 6 Buy now
08 May 2015 annual-return Annual Return 5 Buy now
16 Feb 2015 accounts Annual Accounts 5 Buy now
16 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2014 annual-return Annual Return 5 Buy now
04 Feb 2014 accounts Annual Accounts 6 Buy now
23 May 2013 annual-return Annual Return 5 Buy now
01 Feb 2013 accounts Annual Accounts 6 Buy now
23 May 2012 annual-return Annual Return 5 Buy now
24 Jan 2012 accounts Annual Accounts 7 Buy now
22 Dec 2011 capital Return of Allotment of shares 3 Buy now
21 Jul 2011 capital Return of Allotment of shares 3 Buy now
16 Jun 2011 capital Return of Allotment of shares 3 Buy now
12 May 2011 annual-return Annual Return 5 Buy now
17 Feb 2011 accounts Annual Accounts 6 Buy now
23 Sep 2010 officers Appointment of director (Mr Anthony De Nazareth) 2 Buy now
23 Sep 2010 officers Appointment of secretary (Mr Anthony De Nazareth) 1 Buy now
08 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2010 officers Termination of appointment of director (David Atkins) 1 Buy now
12 May 2010 annual-return Annual Return 6 Buy now
12 May 2010 officers Change of particulars for director (Mr David Philip Atkins) 2 Buy now
12 May 2010 officers Change of particulars for director (Justin Francis Davies) 2 Buy now
12 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2010 officers Termination of appointment of director (David Hogben) 2 Buy now
24 Feb 2010 accounts Annual Accounts 11 Buy now
04 Jan 2010 resolution Resolution 1 Buy now
10 Dec 2009 annual-return Annual Return 7 Buy now
06 Nov 2009 capital Return of Allotment of shares 2 Buy now
15 Jul 2009 annual-return Return made up to 29/04/09; full list of members 6 Buy now
07 Jul 2009 capital S-div 1 Buy now
07 Jul 2009 resolution Resolution 1 Buy now
06 Jul 2009 capital Gbp nc 1000/2260\02/01/09 2 Buy now
23 Mar 2009 annual-return Return made up to 29/04/08; full list of members 4 Buy now
22 Dec 2008 accounts Annual Accounts 6 Buy now
22 Dec 2008 officers Appointment terminated secretary just nominees LIMITED 1 Buy now
20 Nov 2008 officers Director appointed mr david andrew hogben 1 Buy now
10 Nov 2008 officers Director appointed mr david philip atkins 1 Buy now
15 Oct 2008 officers Director's change of particulars / justin davies / 20/09/2008 2 Buy now
15 Oct 2008 officers Appointment terminated director aimee davies 1 Buy now
07 Jul 2008 officers Director's change of particulars / justin davies / 07/12/2007 1 Buy now
07 Jul 2008 officers Director's change of particulars / aimee davies / 07/12/2007 1 Buy now
19 Feb 2008 accounts Annual Accounts 4 Buy now
13 Sep 2007 address Registered office changed on 13/09/07 from: flat one,, 174 bedford hill balham london SW12 9HN 1 Buy now
07 Aug 2007 officers Secretary's particulars changed 1 Buy now
06 Aug 2007 annual-return Return made up to 29/04/07; full list of members 3 Buy now
15 Apr 2007 accounts Annual Accounts 3 Buy now
23 Oct 2006 annual-return Return made up to 29/04/06; full list of members 6 Buy now
27 Sep 2006 officers New secretary appointed 2 Buy now
27 Sep 2006 officers Secretary resigned 1 Buy now
29 Apr 2005 incorporation Incorporation Company 19 Buy now