Advanced company searchLink opens in new window

SIXMILE TRANSPORT LTD

Company number 09056785

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2023 DS01 Application to strike the company off the register
07 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with updates
02 Mar 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 1 March 2023
02 Mar 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 1 March 2023
01 Mar 2023 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 25 February 2023
01 Mar 2023 PSC07 Cessation of Ian Michael Nesbitt as a person with significant control on 25 February 2023
01 Mar 2023 AP01 Appointment of Mr Mohammed Ayyaz as a director on 25 February 2023
01 Mar 2023 TM01 Termination of appointment of Ian Michael Nesbitt as a director on 25 February 2023
01 Mar 2023 AD01 Registered office address changed from 18 Laurels Road Iver SL0 0BY United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 1 March 2023
07 Dec 2022 AA Micro company accounts made up to 31 May 2022
01 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with updates
08 Feb 2022 AA Micro company accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
05 May 2021 AD01 Registered office address changed from 29 Cancell Road London SW9 6HP United Kingdom to 18 Laurels Road Iver SL0 0BY on 5 May 2021
30 Apr 2021 AA Micro company accounts made up to 31 May 2020
21 Aug 2020 AD01 Registered office address changed from Flat 2 Lucida Court Watford WD18 7QH United Kingdom to 29 Cancell Road London SW9 6HP on 21 August 2020
21 Aug 2020 PSC01 Notification of Ian Michael Nesbitt as a person with significant control on 4 August 2020
21 Aug 2020 AP01 Appointment of Mr Ian Michael Nesbitt as a director on 4 August 2020
21 Aug 2020 PSC07 Cessation of George Botezatu as a person with significant control on 4 August 2020
21 Aug 2020 TM01 Termination of appointment of George Botezatu as a director on 4 August 2020
29 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
06 Mar 2020 AD01 Registered office address changed from 58 Coldharbour Road Croydon CR0 4DU United Kingdom to Flat 2 Lucida Court Watford WD18 7QH on 6 March 2020
06 Mar 2020 PSC01 Notification of George Botezatu as a person with significant control on 26 February 2020