GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Farley Road Derby DE23 6BY England on Tue, 19th Jul 2022 to 2 Daylesford Close Littleover Derby DE23 3SX
filed on: 19th, July 2022
|
address |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, July 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 22nd Apr 2022
filed on: 10th, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Apr 2021
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Apr 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Apr 2019
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Mon, 15th Oct 2018
filed on: 24th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 20th Sep 2018
filed on: 15th, October 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 20th Sep 2018
filed on: 15th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 25th Apr 2018
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 22nd, July 2017
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Thu, 1st Jun 2017 new director was appointed.
filed on: 3rd, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Apr 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 15th, November 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th May 2016
filed on: 19th, October 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 22 Brierfield Way Mickleover Derby Uk DE3 9st United Kingdom on Tue, 18th Oct 2016 to 11 Farley Road Derby DE23 6BY
filed on: 18th, October 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed 9LINES medical LTDcertificate issued on 02/06/15
filed on: 2nd, June 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2015
|
incorporation |
Free Download
(22 pages)
|