Advanced company searchLink opens in new window

NINE THE BEACH PORTH LIMITED

Company number 06570413

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2018 DS01 Application to strike the company off the register
18 Apr 2018 PSC02 Notification of Porth Beach Holdings Limited as a person with significant control on 6 April 2016
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
08 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
11 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
31 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
09 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
08 Dec 2014 AD01 Registered office address changed from Russell House Oxford Road Bournemouth BH8 8EX to The George Business Centre Christchurch Road New Milton Hants BH25 6QJ on 8 December 2014
04 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
31 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Aug 2013 TM01 Termination of appointment of Andreas Read as a director
16 Aug 2013 TM01 Termination of appointment of John Clark as a director
16 Aug 2013 TM02 Termination of appointment of Jirehouse Capital Secretaries Limited as a secretary
16 Aug 2013 AD01 Registered office address changed from 8 John Street London WC1N 2ES on 16 August 2013
13 Aug 2013 AP01 Appointment of Mr Ian Christopher Moore as a director
24 Jul 2013 MR01 Registration of charge 065704130001
23 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
12 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
02 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
21 Feb 2012 AA01 Current accounting period shortened from 30 April 2012 to 31 March 2012