Advanced company searchLink opens in new window

99 NEWS LIMITED

Company number 10542997

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2021 AD01 Registered office address changed from 140 Mackenzie Way Gravesend DA12 5TZ England to 77 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 18 May 2021
18 May 2021 TM01 Termination of appointment of Christopher John Collins as a director on 16 August 2020
18 May 2021 PSC07 Cessation of Christopher John Collins as a person with significant control on 16 August 2020
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2020 PSC01 Notification of Christopher John Collins as a person with significant control on 17 January 2020
16 Aug 2020 PSC07 Cessation of Hussein Leela as a person with significant control on 15 August 2020
15 Aug 2020 TM01 Termination of appointment of Hussein Leela as a director on 15 August 2020
15 Aug 2020 AP01 Appointment of Mr Christopher John Collins as a director on 17 January 2020
15 Aug 2020 AD01 Registered office address changed from 2 Fremantle Way Hayes UB3 2FX England to 140 Mackenzie Way Gravesend DA12 5TZ on 15 August 2020
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
08 Jun 2020 PSC01 Notification of Hussein Leela as a person with significant control on 8 June 2020
08 Jun 2020 AP01 Appointment of Mr Hussein Leela as a director on 8 June 2020
08 Jun 2020 AD01 Registered office address changed from 52 Sonar House Marine Crescent Ilford IG6 2FA England to 2 Fremantle Way Hayes UB3 2FX on 8 June 2020
08 Jun 2020 TM01 Termination of appointment of Usman Umar as a director on 8 June 2020
08 Jun 2020 PSC07 Cessation of Usman Umar as a person with significant control on 8 June 2020
26 May 2020 AD01 Registered office address changed from 58 Chetwynd Road Chetwynd Road London NW5 1DJ England to 52 Sonar House Marine Crescent Ilford IG6 2FA on 26 May 2020
23 May 2020 PSC01 Notification of Usman Umar as a person with significant control on 23 May 2020
23 May 2020 AP01 Appointment of Mr Usman Umar as a director on 23 May 2020
23 May 2020 TM01 Termination of appointment of Osiroch Ganapirakasam as a director on 23 May 2020
23 May 2020 PSC07 Cessation of Osiroch Ganapirakasam as a person with significant control on 23 May 2020
23 May 2020 AD01 Registered office address changed from 449 Northolt Road Harrow HA2 8JH England to 58 Chetwynd Road Chetwynd Road London NW5 1DJ on 23 May 2020
16 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
15 May 2020 PSC07 Cessation of Haji Muhammed Yunis as a person with significant control on 31 December 2019
15 May 2020 AP01 Appointment of Mr Osiroch Ganapirakasam as a director on 5 January 2020