- Company Overview for SIXTHCENTS LTD (09511842)
- Filing history for SIXTHCENTS LTD (09511842)
- People for SIXTHCENTS LTD (09511842)
- More for SIXTHCENTS LTD (09511842)
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) |
---|---|---|---|
12 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2022 | DS01 | Application to strike the company off the register | |
12 Apr 2022 | TM01 | Termination of appointment of Simon Paul Evans as a director on 12 April 2022 | |
14 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
23 Feb 2018 | CH01 | Director's details changed | |
22 Feb 2018 | PSC04 | Change of details for Mr Samuel Gary Nagioff as a person with significant control on 22 February 2018 | |
22 Feb 2018 | CH01 | Director's details changed for Mr Simon Paul Evans on 22 February 2018 | |
22 Feb 2018 | AD01 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN England to Aaron House Island Farm Avenue West Molesey Surrey KT8 2RG on 22 February 2018 | |
22 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 15 February 2018
|
|
15 Feb 2018 | TM01 | Termination of appointment of James Henry Smale as a director on 4 February 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
10 Aug 2017 | PSC04 | Change of details for Mr Samuel Gary Nagioff as a person with significant control on 9 June 2017 | |
10 Aug 2017 | PSC07 | Cessation of James Henry Smale as a person with significant control on 9 June 2017 | |
10 Aug 2017 | PSC07 | Cessation of Simon Paul Evans as a person with significant control on 9 June 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
27 Jul 2017 | CH01 | Director's details changed for Mr James Henry Smale on 27 July 2017 |