Advanced company searchLink opens in new window

6DEGREE NETWORKS LIMITED

Company number 09181372

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2019 DS01 Application to strike the company off the register
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
18 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
07 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 7 September 2018
07 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
09 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
18 Aug 2016 AD01 Registered office address changed from Suite S1B, Leeds Innovation Centre 103, Clarendon Road Leeds LS2 9DF to 11 Bourne Grove Lower Bourne Farnham GU10 3QT on 18 August 2016
17 Aug 2016 AA Micro company accounts made up to 31 December 2015
05 Aug 2016 CH01 Director's details changed for Nikhil Hegde on 1 January 2016
16 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 42,500
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 19 August 2014
  • GBP 100
10 Feb 2015 AP01 Appointment of Mr Philip John Wilson as a director on 1 January 2015
10 Feb 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
04 Feb 2015 AD01 Registered office address changed from C/O Polaris3 Limited Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ to Suite S1B, Leeds Innovation Centre 103, Clarendon Road Leeds LS2 9DF on 4 February 2015
04 Feb 2015 AP01 Appointment of Director Amit Bhardwaj as a director on 20 August 2014
23 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
28 Aug 2014 CH01 Director's details changed for Nikhil Hedge on 26 August 2014
19 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-19
  • GBP 1