Advanced company searchLink opens in new window

WARNDON SIX LIMITED

Company number 10480182

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 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
09 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2023 DS01 Application to strike the company off the register
09 Nov 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
09 Nov 2023 PSC02 Notification of Ccp 5 Gp Llp as a person with significant control on 9 November 2023
09 Nov 2023 PSC07 Cessation of Ccp 5 Bertha Ii Holding S.À R.L. as a person with significant control on 9 November 2023
17 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
11 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with updates
30 Sep 2022 PSC02 Notification of Ccp 5 Bertha Ii Holding S.À R.L. as a person with significant control on 23 November 2020
30 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 30 September 2022
20 Sep 2022 AD01 Registered office address changed from 8th Floor 1 Fleet Place London EC4M 7RA England to Berkeley Square House, 8th Floor Berkeley Square London W1J 6DB on 20 September 2022
20 Sep 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
15 Dec 2021 TM01 Termination of appointment of Mark James Terry as a director on 14 December 2021
02 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
22 Sep 2021 CS01 Confirmation statement made on 22 July 2021 with updates
05 Jun 2021 AP01 Appointment of Mr Jean-Philippe Jean-Jacques Blangy as a director on 10 May 2021
02 Jun 2021 TM01 Termination of appointment of Jeremy Nicholas Bullock as a director on 10 May 2021
05 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
17 Dec 2020 TM01 Termination of appointment of Ken Bate as a director on 11 December 2020
17 Dec 2020 AD01 Registered office address changed from 4 Birchley Estate Birchfield Lane Oldbury B69 1DT England to 8th Floor 1 Fleet Place London EC4M 7RA on 17 December 2020
17 Dec 2020 AP01 Appointment of Mr Jeremy Nicholas Bullock as a director on 11 December 2020
17 Dec 2020 TM01 Termination of appointment of Benedict Holmes as a director on 11 December 2020
17 Dec 2020 AP01 Appointment of Mr Mark James Terry as a director on 11 December 2020