Advanced company searchLink opens in new window

SIX IT SOLUTIONS LTD

Company number 07520761

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 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2018 DS01 Application to strike the company off the register
09 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with updates
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
12 Oct 2017 PSC04 Change of details for Mr Pravin Raj Kumar Pragasam Jeyakumar as a person with significant control on 10 October 2017
12 Oct 2017 CH01 Director's details changed for Mr Pravin Raj Kumar Pragasam Jeyakumar on 10 October 2017
12 Oct 2017 PSC04 Change of details for Mr Pravin Raj Kumar as a person with significant control on 9 October 2017
12 Oct 2017 CH01 Director's details changed for Mr Pravin Raj Kumar on 9 October 2017
15 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
15 May 2015 AD01 Registered office address changed from Davidson House Forbury Square Reading Berkshire RG1 3EU to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 15 May 2015
09 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
06 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Feb 2014 CH01 Director's details changed for Mr Pravin Raj Kumar on 25 February 2014
11 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
20 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Jun 2013 CH01 Director's details changed for Mr Pravin Raj Kumar on 18 June 2013
21 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
07 Feb 2013 CH01 Director's details changed for Mr Pravin Kumar on 7 February 2013
05 Feb 2013 TM01 Termination of appointment of Pravin Raj Kumar as a director
05 Feb 2013 AP01 Appointment of Mr Pravin Kumar as a director
10 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012