Advanced company searchLink opens in new window

SECTOR NINE INVESTMENTS LIMITED

Company number 07241593

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)
14 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2015 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
10 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2014 MR04 Satisfaction of charge 1 in full
08 Aug 2014 MR04 Satisfaction of charge 2 in full
22 May 2014 MR05 All of the property or undertaking has been released from charge 1
22 May 2014 MR05 All of the property or undertaking has been released from charge 2
24 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Dec 2013 MR01 Registration of charge 072415930004
03 Dec 2013 MR01 Registration of charge 072415930005
23 Nov 2013 MR01 Registration of charge 072415930003
01 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
10 Jul 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
10 Jul 2013 AD01 Registered office address changed from the Orchards Love Lane Iver Buckinghamshire SL0 9QZ United Kingdom on 10 July 2013
31 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
06 Jun 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
06 Jun 2012 AD01 Registered office address changed from 736 Uxbridge Road Hayes Middlesex UB4 0RU United Kingdom on 6 June 2012
04 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
09 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
09 May 2011 AD01 Registered office address changed from the Orchards Love Lane Iver Bucks SL0 9QZ United Kingdom on 9 May 2011
14 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
15 Jul 2010 TM01 Termination of appointment of Tarninder Singh as a director
04 May 2010 NEWINC Incorporation