Advanced company searchLink opens in new window

SIXBRIDGE LTD

Company number 04568169

Filter by category

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)
07 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2010 AP01 Appointment of Miss Kajal Patel as a director
02 Aug 2010 TM01 Termination of appointment of Jaykumar Patel as a director
14 Feb 2010 AA Accounts for a dormant company made up to 31 October 2009
04 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
Statement of capital on 2009-11-04
  • GBP 1
04 Nov 2009 CH01 Director's details changed for Jaykumar Patel on 12 October 2009
04 Mar 2009 AA Accounts made up to 31 October 2008
10 Nov 2008 363a Return made up to 21/10/08; full list of members
29 May 2008 AA Accounts made up to 31 October 2007
05 Nov 2007 363s Return made up to 21/10/07; full list of members
28 Aug 2007 AA Accounts made up to 31 October 2006
09 Dec 2006 288a New secretary appointed
09 Dec 2006 288b Secretary resigned
09 Dec 2006 363s Return made up to 21/10/06; full list of members
09 Dec 2006 363(288) Director's particulars changed
14 Jul 2006 AA Accounts made up to 31 October 2005
15 Nov 2005 363s Return made up to 21/10/05; full list of members
06 Sep 2005 AA Accounts made up to 31 October 2004
12 Nov 2004 363s Return made up to 21/10/04; full list of members
18 Oct 2004 AA Accounts made up to 31 October 2003
19 Nov 2003 363s Return made up to 21/10/03; full list of members
30 Nov 2002 395 Particulars of mortgage/charge
14 Nov 2002 288a New secretary appointed
14 Nov 2002 288a New director appointed