2NINE LTD - MILL HILL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2023-11-07 View Report
Insolvency. Brought down date: 2023-02-28. 2023-03-24 View Report
Insolvency. Brought down date: 2022-02-28. 2022-03-19 View Report
Resolution. Description: Resolutions. 2021-03-13 View Report
Address. New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA. Change date: 2021-03-10. Old address: 1 Lincoln Street London SW3 2TS. 2021-03-10 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-03-09 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-03-09 View Report
Accounts. Accounts type total exemption full. 2020-12-21 View Report
Confirmation statement. Statement with updates. 2020-04-28 View Report
Accounts. Accounts type total exemption full. 2019-09-24 View Report
Confirmation statement. Statement with updates. 2019-05-21 View Report
Accounts. Accounts type total exemption full. 2018-09-25 View Report
Confirmation statement. Statement with updates. 2018-05-04 View Report
Accounts. Accounts type total exemption full. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-05-22 View Report
Accounts. Accounts type full. 2017-01-30 View Report
Annual return. With made up date full list shareholders. 2016-05-24 View Report
Capital. Capital allotment shares. 2016-05-04 View Report
Capital. Capital statement capital company with date currency figure. 2016-05-04 View Report
Capital. Description: Statement by Directors. 2016-05-04 View Report
Insolvency. Description: Solvency Statement dated 24/03/16. 2016-05-04 View Report
Capital. Capital statement capital company with date currency figure. 2016-05-04 View Report
Capital. Capital allotment shares. 2016-05-04 View Report
Capital. Description: Statement by Directors. 2016-05-04 View Report
Insolvency. Description: Solvency Statement dated 24/03/16. 2016-05-04 View Report
Resolution. Description: Resolutions. 2016-05-04 View Report
Resolution. Description: Resolutions. 2016-05-04 View Report
Accounts. Accounts type medium. 2015-10-22 View Report
Annual return. With made up date full list shareholders. 2015-05-12 View Report
Accounts. Accounts type total exemption small. 2014-12-16 View Report
Annual return. With made up date full list shareholders. 2014-05-13 View Report
Accounts. Accounts type total exemption small. 2013-10-16 View Report
Annual return. With made up date full list shareholders. 2013-05-09 View Report
Accounts. Accounts type total exemption small. 2012-10-10 View Report
Annual return. With made up date full list shareholders. 2012-05-11 View Report
Accounts. Accounts type total exemption small. 2012-01-13 View Report
Address. Old address: First Floor 27 Margaret Street London W1W 8RY. Change date: 2011-07-28. 2011-07-28 View Report
Annual return. With made up date full list shareholders. 2011-06-08 View Report
Accounts. Accounts type total exemption small. 2010-11-25 View Report
Annual return. With made up date full list shareholders. 2010-06-09 View Report
Officers. Officer name: Wen Lan Yang. Change date: 2010-04-28. 2010-06-09 View Report
Officers. Change date: 2010-04-28. Officer name: John Benjamin Beeby. 2010-06-09 View Report
Officers. Officer name: John Benjamin Beeby. Change date: 2010-04-28. 2010-06-09 View Report
Accounts. Accounts type total exemption small. 2010-02-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2009-08-29 View Report
Annual return. Legacy. 2009-06-09 View Report
Accounts. Accounts type total exemption small. 2009-02-12 View Report
Annual return. Legacy. 2008-05-23 View Report
Accounts. Accounts type total exemption small. 2008-02-19 View Report
Accounts. Accounts type total exemption small. 2008-02-19 View Report