Advanced company searchLink opens in new window

SIXXIS LTD

Company number 08228372

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-12-22
  • NM01 ‐ Change of name by resolution
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