Advanced company searchLink opens in new window

NDHM SIX LIMITED

Company number 05237508

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2017 DS01 Application to strike the company off the register
28 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
21 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Jul 2017 TM02 Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
28 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
28 Sep 2016 CH01 Director's details changed for Mr Steven Ross Collins on 1 September 2015
09 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
28 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
17 Apr 2015 CERTNM Company name changed city and general securities finance six LIMITED\certificate issued on 17/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
16 Apr 2015 AD01 Registered office address changed from 10 Upper Berkeley Street London W1H 7PE to 26 Red Lion Square London WC1R 4AG on 16 April 2015
15 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
16 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
06 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
15 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
26 Apr 2013 CH01 Director's details changed for Mr Terence Shelby Cole on 15 April 2013
09 Jan 2013 AA Full accounts made up to 31 March 2012
16 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
03 Apr 2012 AA Full accounts made up to 31 March 2011
18 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
31 Dec 2010 AA Full accounts made up to 31 March 2010
22 Oct 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
03 Feb 2010 AA Full accounts made up to 31 March 2009