- Company Overview for SIX IT SOLUTIONS LTD (07520761)
- Filing history for SIX IT SOLUTIONS LTD (07520761)
- People for SIX IT SOLUTIONS LTD (07520761)
- More for SIX IT SOLUTIONS LTD (07520761)
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |