Advanced company searchLink opens in new window

COMPUTERSHARE INVESTMENTS (UK) (NO. 9) LIMITED

Company number 08907500

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2020 DS01 Application to strike the company off the register
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
08 Jul 2020 AA Accounts for a small company made up to 30 June 2019
27 May 2020 TM01 Termination of appointment of Emma Louise Lowry as a director on 20 May 2020
27 May 2020 TM01 Termination of appointment of Ceri Ulyatt as a director on 20 May 2020
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
02 Aug 2019 TM01 Termination of appointment of Nazir Sarkar as a director on 31 July 2019
02 Aug 2019 TM01 Termination of appointment of James Terence Hood as a director on 31 July 2019
02 Aug 2019 AP01 Appointment of Ms Emma Louise Lowry as a director on 31 July 2019
02 Aug 2019 AP01 Appointment of Christopher Pears as a director on 31 July 2019
18 Mar 2019 CH01 Director's details changed for Mr Nazir Sarkar on 30 January 2019
18 Mar 2019 AA Accounts for a small company made up to 30 June 2018
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
16 Nov 2018 PSC02 Notification of Computershare Limited as a person with significant control on 8 February 2018
16 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 16 November 2018
05 Apr 2018 AA Accounts for a small company made up to 30 June 2017
26 Feb 2018 SH20 Statement by Directors
26 Feb 2018 SH19 Statement of capital on 26 February 2018
  • CAD 2
26 Feb 2018 CAP-SS Solvency Statement dated 08/02/18
26 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium a/c cancelled 08/02/2018
15 Dec 2017 CH01 Director's details changed for Mr Nazir Sarkar on 12 December 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
03 Apr 2017 AA Full accounts made up to 30 June 2016