Advanced company searchLink opens in new window

6 BONES LIMITED

Company number 09705615

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)
17 May 2024 AM19 Notice of extension of period of Administration
14 Dec 2023 AM10 Administrator's progress report
14 Jun 2023 AM06 Notice of deemed approval of proposals
31 May 2023 AM03 Statement of administrator's proposal
20 May 2023 AD01 Registered office address changed from 46a Carnaby Street London W1F 9PS England to 6th Floor 9 Appold Street London EC2A 2AP on 20 May 2023
20 May 2023 AM01 Appointment of an administrator
29 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2022 CS01 Confirmation statement made on 27 July 2022 with updates
27 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
25 Jul 2022 MA Memorandum and Articles of Association
21 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2022 AP01 Appointment of Mr Jonathan David Cullen as a director on 7 June 2022
21 Jul 2022 AP01 Appointment of Mr Imran Sayyed as a director on 17 June 2022
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 17 June 2022
  • GBP 16.8507
23 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 27 July 2021
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 11.7955
11 Nov 2021 CH01 Director's details changed for Mr Dipak Panchal on 11 November 2021
26 Oct 2021 AA Total exemption full accounts made up to 31 July 2020
20 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2021 CS01 Confirmation statement made on 27 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/12/2021.
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2021 AA01 Previous accounting period shortened from 29 July 2020 to 28 July 2020
26 Apr 2021 AA01 Previous accounting period shortened from 30 July 2020 to 29 July 2020