Advanced company searchLink opens in new window

MI6APP LIMITED

Company number 08515060

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2019 DS01 Application to strike the company off the register
25 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
03 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
03 May 2019 CH01 Director's details changed for Paul Martin on 1 December 2018
23 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
02 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
28 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
19 Sep 2016 CH04 Secretary's details changed for Macrae Secretaries Limited on 1 August 2016
09 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
26 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
05 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
17 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
22 May 2014 CH01 Director's details changed for Elie Simon on 2 May 2013
22 May 2014 AD01 Registered office address changed from 11 York Road London SE1 7NX United Kingdom on 22 May 2014
06 May 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 6 January 2014
  • GBP 1,000
16 Apr 2014 AP04 Appointment of Macrae Secretaries Limited as a secretary
19 Mar 2014 CH01 Director's details changed for Paul Martin on 8 July 2013
19 Mar 2014 CH01 Director's details changed for Elie Simon on 2 May 2013
13 Mar 2014 TM02 Termination of appointment of Synergy (Secretaries) Ltd as a secretary