Advanced company searchLink opens in new window

CORESIXTH NETWORKS LIMITED

Company number 07477130

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)
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Mar 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
28 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2013 AD01 Registered office address changed from International House 221 Bow Road London E3 2SJ United Kingdom on 17 December 2013
02 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
02 Jan 2013 AD01 Registered office address changed from C/O Atpl Limited International House 221 Bow Road London E3 2SJ United Kingdom on 2 January 2013
02 Oct 2012 CERTNM Company name changed atpl LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
  • NM01 ‐ Change of name by resolution
02 Oct 2012 TM01 Termination of appointment of James Hooker as a director
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Apr 2012 AD01 Registered office address changed from 7a Spencer Road Poole Dorset BH13 7ET England on 10 April 2012
23 Jan 2012 AP01 Appointment of Mr James Hooker as a director
03 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
02 Jan 2012 TM01 Termination of appointment of Daniel Sowden as a director
02 Jan 2012 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
02 Nov 2011 AP01 Appointment of Mr Daniel Jason Robert Sowden as a director
22 Aug 2011 CERTNM Company name changed radon systems LIMITED\certificate issued on 22/08/11
  • RES15 ‐ Change company name resolution on 2011-08-12
  • NM01 ‐ Change of name by resolution
09 Feb 2011 CERTNM Company name changed radon systems LTD\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2010-12-23
  • NM01 ‐ Change of name by resolution
23 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)