Advanced company searchLink opens in new window

NO 6 CLOTHING LIMITED

Company number 09023005

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)
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
24 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 02/05/2017
01 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 October 2014
  • GBP 6.00
19 Jun 2017 RP04AR01 Second filing of the annual return made up to 2 May 2016
19 Jun 2017 RP04AR01 Second filing of the annual return made up to 2 May 2015
16 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Trading status of shares, Shareholder information and Information about people with significant control) was registered on 24/10/2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Jan 2017 RP04AR01 Second filing of the annual return made up to 2 May 2016
16 Jan 2017 RP04AR01 Second filing of the annual return made up to 2 May 2015
16 Jan 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 May 2014
  • GBP 3.00
21 Dec 2016 AD01 Registered office address changed from , 4 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5LB to 6-7 Can Bridge Way Chelmsford Essex CM2 0WP on 21 December 2016
21 Dec 2016 TM01 Termination of appointment of Philip Michael Cunningham as a director on 21 December 2016
21 Dec 2016 TM02 Termination of appointment of Liam James Guilfoyle as a secretary on 21 December 2016
21 Dec 2016 AP01 Appointment of Mr Omaran Arain as a director on 21 December 2016
21 Nov 2016 AD03 Register(s) moved to registered inspection location 6-7 Can Bridge Way Chelmsford Essex CM2 0WP
21 Nov 2016 AD02 Register inspection address has been changed to 6-7 Can Bridge Way Chelmsford Essex CM2 0WP
27 May 2016 AR01 Annual return
Statement of capital on 2016-05-27
  • GBP 2

Statement of capital on 2017-01-16
  • GBP 3

Statement of capital on 2017-06-19
  • GBP 6
  • ANNOTATION Second Filing a second filed AR01 was registered on 16/01/2017 and again on 19/06/17.
06 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
05 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
  • ANNOTATION Second Filing a second filed AR01 was registered on 16/01/2017 and again on 19/06/17.
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 21 October 2014
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2017.
21 Oct 2014 AD01 Registered office address changed from , 35 Hill House Drive Billericay, Essex, CM12 0BA, United Kingdom to 6-7 Can Bridge Way Chelmsford Essex CM2 0WP on 21 October 2014