Advanced company searchLink opens in new window

SIX FOUR VISION LIMITED

Company number 07200677

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)
03 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
11 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 8 March 2022
14 May 2021 LIQ03 Liquidators' statement of receipts and payments to 8 March 2021
26 Mar 2020 600 Appointment of a voluntary liquidator
26 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
26 Mar 2020 LIQ01 Declaration of solvency
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
05 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
05 Apr 2019 PSC04 Change of details for Mr Tania Tuft as a person with significant control on 5 April 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
20 Dec 2018 AD01 Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 20 December 2018
27 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
13 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
20 Aug 2017 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 20 August 2017
29 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Oct 2016 CH01 Director's details changed for Tania Tuft on 1 October 2016
07 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
07 Apr 2016 CH01 Director's details changed for Tania Tuft on 7 April 2016
07 Apr 2016 CH01 Director's details changed for Stephen John Tuft on 7 April 2016
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
28 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
15 May 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100