Advanced company searchLink opens in new window

SIX LONDON LIMITED

Company number 05533288

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)
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Mar 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Oct 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
03 Oct 2014 TM01 Termination of appointment of André De Almeida Eira as a director on 30 September 2014
02 Jun 2014 CERTNM Company name changed b store LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-30
  • NM01 ‐ Change of name by resolution
14 Mar 2014 AP04 Appointment of Croydon Business Centre Limited as a secretary
04 Mar 2014 TM01 Termination of appointment of Michael Flanagan as a director
04 Mar 2014 TM02 Termination of appointment of Wilton Corporate Services Limited as a secretary
04 Mar 2014 AA Total exemption full accounts made up to 31 May 2013
24 Feb 2014 AP01 Appointment of André De Almeida Eira as a director
12 Feb 2014 AD01 Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW on 12 February 2014
13 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
31 May 2013 MR01 Registration of charge 055332880003
30 May 2013 AA Total exemption full accounts made up to 31 May 2012
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2012 TM01 Termination of appointment of Fernando Andrade Sampaio as a director
21 Aug 2012 CH01 Director's details changed for Arben Demiri on 16 August 2012
15 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
08 Aug 2012 TM01 Termination of appointment of Gurprit Gill as a director
02 Mar 2012 AA Total exemption full accounts made up to 31 May 2011
09 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
20 Oct 2011 TM01 Termination of appointment of Dominic Webster as a director
24 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders