Advanced company searchLink opens in new window

SIX DEGREES LIMITED

Company number 03047692

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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2020 DS01 Application to strike the company off the register
10 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
01 May 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
17 Jan 2020 AD01 Registered office address changed from 27 Rathbone Street London W1T 1NH England to 2 Stephen Street the Office Group London W1T 1AN on 17 January 2020
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
21 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
05 Sep 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 September 2018
30 Jul 2018 AUD Auditor's resignation
10 Jul 2018 PSC02 Notification of Topline Holdings Limited as a person with significant control on 29 June 2018
10 Jul 2018 PSC07 Cessation of Mark Julian James as a person with significant control on 29 June 2018
10 Jul 2018 PSC07 Cessation of Jennifer Janson as a person with significant control on 29 June 2018
10 Jul 2018 TM01 Termination of appointment of Richard Raymond Simpson as a director on 29 June 2018
10 Jul 2018 TM01 Termination of appointment of Mark Julian James as a director on 29 June 2018
10 Jul 2018 TM01 Termination of appointment of Jennifer Janson as a director on 29 June 2018
10 Jul 2018 AD01 Registered office address changed from Soanepoint 6-8 Market Place Reading Berkshire RG1 2EG England to 27 Rathbone Street London W1T 1NH on 10 July 2018
10 Jul 2018 AP01 Appointment of Mr Luke Budka as a director on 29 June 2018
10 Jul 2018 AP01 Appointment of Miss Heather Mary Baker as a director on 29 June 2018
13 Jun 2018 AA Accounts for a small company made up to 31 December 2017
23 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
20 Feb 2018 PSC07 Cessation of Richard Raymond Simpson as a person with significant control on 19 April 2017
12 Feb 2018 CH01 Director's details changed for Mr Richard Raymond Simpson on 12 February 2018
12 Feb 2018 PSC04 Change of details for Mr Richard Raymond Simpson as a person with significant control on 12 February 2018
04 Jul 2017 AA Accounts for a small company made up to 31 December 2016