Advanced company searchLink opens in new window

SIXUP LIMITED

Company number 08742425

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 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2021 L64.07 Completion of winding up
20 Nov 2018 COCOMP Order of court to wind up
23 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with updates
12 Dec 2016 RM01 Appointment of receiver or manager
12 Dec 2016 RM01 Appointment of receiver or manager
10 Nov 2016 AA Total exemption small company accounts made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
18 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
31 Mar 2016 MR01 Registration of charge 087424250001, created on 11 March 2016
16 Nov 2015 AP04 Appointment of Nominee Service Holdings Limited as a secretary on 16 November 2015
23 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
13 Oct 2015 TM01 Termination of appointment of Torsten Steffen Hartmann as a director on 12 October 2015
09 Jan 2015 AA Accounts for a dormant company made up to 30 October 2014
11 Dec 2014 TM01 Termination of appointment of Malcolm Christopher Grumbridge as a director on 11 December 2014
04 Dec 2014 AP01 Appointment of Ms Dawna Marie Stickler as a director on 1 December 2014
20 Nov 2014 AD01 Registered office address changed from 1a Airedale Avenue London W4 2NW to 3Rd Floor, Mutual House 70 Conduit Street London W1S 2GF on 20 November 2014
28 Oct 2014 AP01 Appointment of Mr Torsten Steffen Hartmann as a director on 28 October 2014
23 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
31 Oct 2013 AP01 Appointment of Mr Malcolm Christopher Grumbridge as a director
31 Oct 2013 TM01 Termination of appointment of Matthew Cartisser as a director
31 Oct 2013 TM02 Termination of appointment of Matthew Cartisser as a secretary
22 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-22
  • GBP 1