- Company Overview for SIX LONDON LIMITED (05533288)
- Filing history for SIX LONDON LIMITED (05533288)
- People for SIX LONDON LIMITED (05533288)
- Charges for SIX LONDON LIMITED (05533288)
- More for SIX LONDON LIMITED (05533288)
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
|
|
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
|
|
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
|
|
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 |