- Company Overview for Y6 LTD (12608618)
- Filing history for Y6 LTD (12608618)
- People for Y6 LTD (12608618)
- More for Y6 LTD (12608618)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
25 Feb 2021 | PSC01 | Notification of Agnelo Franco Fernandes as a person with significant control on 1 February 2021 | |
25 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 25 February 2021 | |
25 Feb 2021 | TM01 | Termination of appointment of Agnelo Franco Fernandes as a director on 1 February 2021 | |
25 Feb 2021 | AP01 | Appointment of Mr Agnelo Franco Fernandes as a director on 1 February 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Mr Agnelo Venacio Macario Siqueira on 1 February 2021 | |
09 Dec 2020 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 638 Bath Road Hounslow TW5 9TL on 9 December 2020 | |
08 Dec 2020 | AP01 | Appointment of Mr Agnelo Venacio Macario Siqueira as a director on 8 December 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 30 November 2020 | |
18 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-18
|