Advanced company searchLink opens in new window

SIX FACES INTERNATIONAL LIMITED

Company number 07415324

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2018 DS01 Application to strike the company off the register
07 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
21 Feb 2017 CH01 Director's details changed for Mr Ramalingum Modely Rungen on 15 February 2017
21 Feb 2017 AD01 Registered office address changed from C/O C/O Clifton Admin Limited 6 Consett Business Park Villa Real Consett County Durham DH8 6BP to 3 Raleigh Drive Raleigh Drive Surbiton KT5 9PP on 21 February 2017
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
04 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
17 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
02 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Dec 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-12-08
  • GBP 100
18 Apr 2013 AA Total exemption full accounts made up to 31 March 2013
22 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
26 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Jan 2012 AR01 Annual return made up to 22 October 2011 with full list of shareholders
20 Jan 2012 AD01 Registered office address changed from Third Floor Charterhouse Square London EC1M 6AX England on 20 January 2012
08 Apr 2011 AA01 Current accounting period extended from 31 October 2011 to 31 March 2012
26 Oct 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
25 Oct 2010 AD01 Registered office address changed from Third Floor 13 Charterhouse Square London London EC1M 6AX England on 25 October 2010
25 Oct 2010 CH01 Director's details changed for Ramalingum Rungen on 22 October 2010
25 Oct 2010 CH01 Director's details changed for Perianen Rungen on 22 October 2010
21 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)