Advanced company searchLink opens in new window

EIGHT POINT NINE LIMITED

Company number 07598529

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 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2018 DS01 Application to strike the company off the register
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
19 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
18 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
24 Oct 2017 CH01 Director's details changed for Mr Philip John Alexander Clarke on 11 October 2017
16 May 2017 CS01 Confirmation statement made on 11 April 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 TM01 Termination of appointment of Kristian Anthony Hewitt as a director on 8 May 2016
16 Jun 2016 AP01 Appointment of Ms Susannah Jane Mcclintock as a director on 13 June 2016
10 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 13,198.737
10 May 2016 CH01 Director's details changed for Philip John Alexander Mccarthy-Clarke on 11 April 2016
31 Mar 2016 SH08 Change of share class name or designation
16 Mar 2016 SH02 Sub-division of shares on 22 January 2016
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 12 February 2016
  • GBP 13,198.737
16 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 22/01/2016
26 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Sep 2015 SH01 Statement of capital following an allotment of shares on 31 August 2015
  • GBP 11,000
28 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4,000
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4,000
22 Apr 2014 CH01 Director's details changed for Kristian Anthony Hewitt on 11 April 2014
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
26 Nov 2013 CH01 Director's details changed for Philip John Alexander Mccarthy-Clarke on 25 November 2013