TEN NINE LIMITED
Status | DISSOLVED |
Company No. | 05126297 |
Category | Private Limited Company |
Incorporated | 12 May 2004 |
Age | 20 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 years, 5 months, 2 days |
SUMMARY
TEN NINE LIMITED is an dissolved private limited company with number 05126297. It was incorporated 20 years, 1 month, 22 days ago, on 12 May 2004 and it was dissolved 2 years, 5 months, 2 days ago, on 01 February 2022. The company address is 67 Newland Street, Witham, CM8 1AA, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Nov 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Termination director company with name termination date
Date: 20 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sonia Lynch
Termination date: 2021-05-20
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change account reference date company previous extended
Date: 27 May 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA01
Made up date: 2019-08-31
New date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Change to a person with significant control
Date: 18 May 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-18
Psc name: Mr Alan Scurfield
Documents
Change registered office address company with date old address new address
Date: 15 May 2020
Action Date: 15 May 2020
Category: Address
Type: AD01
Change date: 2020-05-15
Old address: 7a the Maltings, Railway Place Hertford SG13 7JT
New address: 67 Newland Street Witham Essex CM8 1AA
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 01 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sonia Lynch
Appointment date: 2015-09-30
Documents
Termination director company with name termination date
Date: 01 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Philip Strawbridge
Termination date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change person director company with change date
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-11
Officer name: Alan Scurfield
Documents
Change person secretary company with change date
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-02-11
Officer name: Alan Scurfield
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Accounts with accounts type total exemption small
Date: 09 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Appoint person director company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Philip Strawbridge
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 19 Jan 2011
Action Date: 19 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-19
Old address: 6 Bath Place Rivington Street London EC2A 3JE
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Leonard David Gridley
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alan Scurfield
Documents
Termination director company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Montgomery
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 28 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 28/04/2008 from the studio 1 carpenters mews london N7 9EF
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/07; full list of members
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 02 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 31/08/05
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/05; full list of members
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 02/11/04 from: lawerence house 91/93 southwark st london SE1 0HX
Documents
Some Companies
87 LISTRIA PARK,LONDON,N16 5SP
Number: | 11869685 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIGORAN,OBAN,PA34 4NB
Number: | SC587744 |
Status: | ACTIVE |
Category: | Private Limited Company |
TUNDERGARTH MAINS,LOCKERBIE,DG11 2PU
Number: | SC203651 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HEATH WAY,ERITH,DA8 3LY
Number: | 06530731 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 ROTHESAY ROAD,LUTON,LU1 1QZ
Number: | 06120021 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALISBURY AND SHAFTESBURY CAR CLUB LIMITED(THE)
CULBERRY FARM,NR. SHEPTON MALLET,BA4 6TT
Number: | 01204384 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |