Advanced company searchLink opens in new window

OLD COMPANY 6 LIMITED

Company number 02872389

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2018 DS01 Application to strike the company off the register
20 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
03 Aug 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
03 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
25 Jul 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
25 Jul 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
09 Mar 2018 CH01 Director's details changed for Mr Francis William Johnston on 9 March 2018
21 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
21 Nov 2017 AP01 Appointment of Mr Francis William Johnston as a director on 30 October 2017
21 Nov 2017 AD01 Registered office address changed from The Leadenhall Building 122 Leadenhall Street London EC3V 4AG to Hampden House Great Hampden Great Missenden HP16 9rd on 21 November 2017
20 Nov 2017 PSC02 Notification of Hampden Group Management Limited as a person with significant control on 30 October 2017
20 Nov 2017 AP04 Appointment of Hampden Legal Plc as a secretary on 30 October 2017
20 Nov 2017 PSC07 Cessation of Ms Amlin Corporate Services Limited as a person with significant control on 30 October 2017
20 Nov 2017 TM01 Termination of appointment of Anthony Malcolm Foster as a director on 30 October 2017
20 Nov 2017 TM01 Termination of appointment of Paul Charles Horncastle as a director on 30 October 2017
20 Nov 2017 TM02 Termination of appointment of Frances Moule as a secretary on 30 October 2017
16 Oct 2017 SH20 Statement by Directors
16 Oct 2017 SH19 Statement of capital on 16 October 2017
  • GBP 1
16 Oct 2017 CAP-SS Solvency Statement dated 02/10/17
16 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-03
30 Aug 2017 AA Full accounts made up to 31 December 2016
24 Apr 2017 AP01 Appointment of Mr Anthony Malcolm Foster as a director on 20 April 2017