Advanced company searchLink opens in new window

SIXTHCENTS LTD

Company number 09511842

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)
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
  • GBP 150
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