Advanced company searchLink opens in new window

SIXTIUM LTD

Company number 10772129

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)
23 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
24 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
23 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2021 AD01 Registered office address changed from 47 Okemore Gardens Orpington BR5 3PH United Kingdom to 26 Ockley Road 26 Ockley Road Croydon CR0 3DP on 22 May 2021
22 May 2021 DS01 Application to strike the company off the register
03 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
28 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
23 Dec 2018 EW02 Withdrawal of the directors' residential address register information from the public register
04 Oct 2018 AA Accounts for a dormant company made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
14 Oct 2017 TM01 Termination of appointment of Tashan Ram Artigoda Acharige as a director on 14 October 2017
14 Oct 2017 TM01 Termination of appointment of Gurman Singh Hansra as a director on 14 October 2017
01 Oct 2017 TM01 Termination of appointment of Guilherme Augusto Veiga Morais De Barros as a director on 1 October 2017
27 Sep 2017 SH01 Statement of capital following an allotment of shares on 26 September 2017
  • GBP 6,000
26 Sep 2017 AP01 Appointment of Mr Guilherme Augusto Veiga Morais De Barros as a director on 26 September 2017
26 Sep 2017 AP01 Appointment of Mr Gurman Singh Hansra as a director on 26 September 2017
26 Sep 2017 AP01 Appointment of Mr Tashan Ram Artigoda Acharige as a director on 26 September 2017
22 Aug 2017 SH01 Statement of capital following an allotment of shares on 22 August 2017
  • GBP 6,000
22 May 2017 EH02 Elect to keep the directors' residential address register information on the public register
20 May 2017 EW02 Withdrawal of the directors' residential address register information from the public register
16 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted