- Company Overview for SIXWELL HOLDINGS LIMITED (NI640370)
- Filing history for SIXWELL HOLDINGS LIMITED (NI640370)
- People for SIXWELL HOLDINGS LIMITED (NI640370)
- Registers for SIXWELL HOLDINGS LIMITED (NI640370)
- More for SIXWELL HOLDINGS LIMITED (NI640370)
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) |
---|---|---|---|
30 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2022 | TM01 | Termination of appointment of Robert Scott Cooper as a director on 18 October 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
21 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
19 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2021 | TM01 | Termination of appointment of John Michael Shinnick as a director on 28 June 2021 | |
07 Jun 2021 | PSC04 | Change of details for Mr Paul Robert William Crawford as a person with significant control on 7 June 2021 | |
07 Jun 2021 | CH01 | Director's details changed for Mr Paul Robert William Crawford on 7 June 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Sep 2020 | PSC04 | Change of details for Mr Robert Scott Cooper as a person with significant control on 23 September 2020 | |
25 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 25 August 2020
|
|
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
27 Jun 2019 | AP01 | Appointment of Mr John Michael Shinnick as a director on 26 June 2019 | |
04 Mar 2019 | AP01 | Appointment of Mr Robert Scott Cooper as a director on 4 March 2019 | |
20 Feb 2019 | EW01RSS | Directors' register information at 20 February 2019 on withdrawal from the public register | |
20 Feb 2019 | EW01 | Withdrawal of the directors' register information from the public register | |
03 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
15 Mar 2018 | PSC01 | Notification of Robert Scott Cooper as a person with significant control on 15 March 2018 | |
15 Mar 2018 | PSC01 | Notification of Paul Robert William Crawford as a person with significant control on 15 March 2018 | |
15 Mar 2018 | PSC07 | Cessation of Janus Vc Limited as a person with significant control on 15 March 2018 |