Advanced company searchLink opens in new window

W NINE NOMINEE 1 LIMITED

Company number 09863438

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 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-18
09 Jul 2019 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 9 July 2019
08 Jul 2019 LIQ01 Declaration of solvency
08 Jul 2019 600 Appointment of a voluntary liquidator
08 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-18
13 Jun 2019 TM01 Termination of appointment of Nicholas Tebbutt as a director on 7 June 2019
13 Jun 2019 AP01 Appointment of Mr David Rowley Rose as a director on 7 June 2019
13 Jun 2019 TM01 Termination of appointment of David Anthony Diemer as a director on 7 June 2019
13 Jun 2019 AP01 Appointment of Miss Jane Hamilton as a director on 7 June 2019
20 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
24 Oct 2018 PSC05 Change of details for Ascot Real Estate Investments Gp Llp as a person with significant control on 13 February 2017
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Sep 2018 AP01 Appointment of Mr. Nicholas Tebbutt as a director on 4 September 2018
28 Aug 2018 TM01 Termination of appointment of Andrew Charles Appleyard as a director on 17 August 2018
16 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
15 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jan 2017 CH01 Director's details changed for Mr David Anthony Diemer on 16 January 2017
19 Dec 2016 AD01 Registered office address changed from No 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
22 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
25 Jul 2016 TM01 Termination of appointment of Jonathan Edwin Ashcroft as a director on 15 July 2016
25 Jul 2016 AP01 Appointment of Mr Andrew Charles Appleyard as a director on 15 July 2016
15 Jan 2016 AP04 Appointment of Aviva Company Secretarial Services Limited as a secretary on 9 November 2015
09 Nov 2015 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016