Advanced company searchLink opens in new window

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

Company number 09782532

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 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jun 2020 AD01 Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 23 June 2020
21 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 18 December 2019
17 Jul 2019 600 Appointment of a voluntary liquidator
26 Jun 2019 LIQ10 Removal of liquidator by court order
07 Feb 2019 AD01 Registered office address changed from 24 Conduit Place London W2 1EP to 24 Conduit Place London W2 1EP on 7 February 2019
30 Jan 2019 LIQ02 Statement of affairs
30 Jan 2019 600 Appointment of a voluntary liquidator
22 Jan 2019 AD01 Registered office address changed from Level 1, Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to 24 Conduit Place London W2 1EP on 22 January 2019
15 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-19
23 Nov 2018 AP01 Appointment of Ms Jessica Elisabeth Van Haselen as a director on 23 November 2018
23 Nov 2018 TM01 Termination of appointment of Shahriar Salimian as a director on 23 November 2018
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Jul 2018 TM01 Termination of appointment of Jessica Elisabeth Van Haselen as a director on 11 July 2018
11 Jul 2018 AP01 Appointment of Mr Shahriar Salimian as a director on 11 July 2018
27 Apr 2018 AD01 Registered office address changed from 2nd Floor Berkley Square House Berkley Square London W1J 6BD to Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 27 April 2018
14 Feb 2018 CS01 Confirmation statement made on 1 December 2017 with no updates
14 Feb 2018 PSC05 Change of details for 99 Limited Editions Group Ltd as a person with significant control on 13 February 2018
04 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-01
14 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
16 Dec 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
01 Nov 2016 TM01 Termination of appointment of Adrian Sciberras as a director on 1 November 2016
01 Nov 2016 AP01 Appointment of Miss Jessica Elisabeth Van Haselen as a director on 1 November 2016