Advanced company searchLink opens in new window

SIX PROG LIMITED

Company number 10460382

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 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2023 DS01 Application to strike the company off the register
11 Sep 2023 AA Micro company accounts made up to 30 November 2022
01 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
19 Aug 2022 AA Micro company accounts made up to 30 November 2021
04 May 2022 TM02 Termination of appointment of Hannah Tamar Birch as a secretary on 1 May 2022
05 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
19 Sep 2021 AA Micro company accounts made up to 30 November 2020
21 Jan 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
17 Nov 2020 AA Micro company accounts made up to 30 November 2019
25 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
27 Aug 2019 AA Micro company accounts made up to 30 November 2018
26 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 30 November 2017
25 May 2018 AD01 Registered office address changed from Level39 One Canada Square London E14 5AB England to Treetops 9, Hill Rise Denton Village Newhaven East Sussex BN9 0RX on 25 May 2018
01 Mar 2018 AD01 Registered office address changed from Treetops 9 Hill Rise Denton Village Newhaven Sussex BN9 0RX United Kingdom to Level39 One Canada Square London E14 5AB on 1 March 2018
29 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
23 Nov 2016 SH01 Statement of capital following an allotment of shares on 23 November 2016
  • GBP 1
23 Nov 2016 AP01 Appointment of Mr James Benedict Ellis-Brown as a director on 23 November 2016
03 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-03
  • GBP 1