- Company Overview for SIXUP LIMITED (08742425)
- Filing history for SIXUP LIMITED (08742425)
- People for SIXUP LIMITED (08742425)
- Charges for SIXUP LIMITED (08742425)
- Insolvency for SIXUP LIMITED (08742425)
- More for SIXUP LIMITED (08742425)
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) |
---|---|---|---|
21 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2021 | L64.07 | Completion of winding up | |
20 Nov 2018 | COCOMP | Order of court to wind up | |
23 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
12 Dec 2016 | RM01 | Appointment of receiver or manager | |
12 Dec 2016 | RM01 | Appointment of receiver or manager | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
31 Mar 2016 | MR01 | Registration of charge 087424250001, created on 11 March 2016 | |
16 Nov 2015 | AP04 | Appointment of Nominee Service Holdings Limited as a secretary on 16 November 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
13 Oct 2015 | TM01 | Termination of appointment of Torsten Steffen Hartmann as a director on 12 October 2015 | |
09 Jan 2015 | AA | Accounts for a dormant company made up to 30 October 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Malcolm Christopher Grumbridge as a director on 11 December 2014 | |
04 Dec 2014 | AP01 | Appointment of Ms Dawna Marie Stickler as a director on 1 December 2014 | |
20 Nov 2014 | AD01 | Registered office address changed from 1a Airedale Avenue London W4 2NW to 3Rd Floor, Mutual House 70 Conduit Street London W1S 2GF on 20 November 2014 | |
28 Oct 2014 | AP01 | Appointment of Mr Torsten Steffen Hartmann as a director on 28 October 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
31 Oct 2013 | AP01 | Appointment of Mr Malcolm Christopher Grumbridge as a director | |
31 Oct 2013 | TM01 | Termination of appointment of Matthew Cartisser as a director | |
31 Oct 2013 | TM02 | Termination of appointment of Matthew Cartisser as a secretary | |
22 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-22
|