- Company Overview for SHUBAN 6 LIMITED (08682736)
- Filing history for SHUBAN 6 LIMITED (08682736)
- People for SHUBAN 6 LIMITED (08682736)
- More for SHUBAN 6 LIMITED (08682736)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2020 | TM01 | Termination of appointment of Jonathan Paul Moulton as a director on 3 March 2020 | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | DS01 | Application to strike the company off the register | |
18 Dec 2019 | SH20 | Statement by Directors | |
16 Dec 2019 | SH19 |
Statement of capital on 16 December 2019
|
|
16 Dec 2019 | CAP-SS | Solvency Statement dated 09/12/19 | |
16 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 15 November 2019
|
|
16 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
02 Aug 2019 | AA01 | Previous accounting period extended from 29 March 2019 to 1 August 2019 | |
21 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
28 Sep 2018 | AD01 | Registered office address changed from C/O Greensphere Capital Llp Pavilion 96 Kensington High Street London W8 4SG England to C/O Greensphere Capital Llp 1st Floor, Lansdowne House 57 Berkeley Square London W1J 6ER on 28 September 2018 | |
09 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with updates | |
06 Feb 2018 | AP01 | Appointment of Mr Richard Mathieu Leighton as a director on 1 February 2018 | |
30 Jan 2018 | TM01 | Termination of appointment of Divya Seshamani as a director on 30 January 2018 | |
09 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 January 2018 | |
09 Jan 2018 | PSC01 | Notification of Jonathan Paul Moulton as a person with significant control on 12 December 2017 | |
03 Jan 2018 | PSC07 | Cessation of Stobart Ad1 Limited as a person with significant control on 12 December 2017 | |
03 Jan 2018 | PSC02 | Notification of Stobart Ad1 Limited as a person with significant control on 6 April 2016 | |
22 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Richard Edward Charles Butcher as a director on 12 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Benjamin Mark Whawell as a director on 12 December 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates |