- Company Overview for SIXXIS LTD (08228372)
- Filing history for SIXXIS LTD (08228372)
- People for SIXXIS LTD (08228372)
- More for SIXXIS LTD (08228372)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
13 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
30 Dec 2013 | AP01 | Appointment of Mr Stephen Demetrious as a director | |
23 Dec 2013 | CERTNM |
Company name changed ragz 2 richez LTD\certificate issued on 23/12/13
|
|
22 Dec 2013 | AD01 | Registered office address changed from 36 Burnley Road East Rossendale BB4 9AF England on 22 December 2013 | |
22 Dec 2013 | TM01 | Termination of appointment of Lawrence Dutton as a director | |
06 Feb 2013 | AD01 | Registered office address changed from Cariocca Business Park Suite 72 2 Sawley Road Manchester M40 8BB England on 6 February 2013 | |
25 Sep 2012 | NEWINC | Incorporation |